Search icon

IN & KYOUNG INC

Company Details

Entity Name: IN & KYOUNG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000050527
FEI/EIN Number 45-5404176
Address: 9501 ARLINGTON EXPRESSWAY, 9, JACKSONVILLE, FL, 32225
Mail Address: 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAE SUNG J Agent 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258

President

Name Role Address
BAE SUNG J President 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
NA KI DON Vice President 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
NA IN HEE Secretary 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
NA KYUNG MAN Treasurer 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050368 A&D BUFFALO EXPIRED 2012-06-01 2017-12-31 No data 989 MONUMENT RD APT 921, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-03-07 9501 ARLINGTON EXPRESSWAY, 9, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2014-03-07 BAE, SUNG J No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 12213 ANGLETERRE DR, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State