Entity Name: | SONG & TED INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 May 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Apr 2018 (7 years ago) |
Document Number: | P13000040465 |
FEI/EIN Number | 46-2721120 |
Mail Address: | 4041 NE 34th AVE, FORT LAUDERDALE, FL, 33308, US |
Address: | 209 SW 2ND AVE, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DANIEL P. SOKOLOFF, CPA, PA | Agent |
Name | Role | Address |
---|---|---|
KETSUWAN WIJAI | President | 209 SW 2ND AVE, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000033699 | SUSHI SONG | EXPIRED | 2016-04-02 | 2021-12-31 | No data | 3700 GALT OCEAN DRIVE # 504, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-14 | 209 SW 2ND AVE, FORT LAUDERDALE, FL 33301 | No data |
AMENDMENT | 2018-04-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 2119 NE 44th Street, Lighthouse Point, FL 33064 | No data |
REINSTATEMENT | 2018-03-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Daniel P. Sokoloff, CPA, PA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 209 SW 2ND AVE, FORT LAUDERDALE, FL 33301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000028405 | ACTIVE | 1000000976479 | BROWARD | 2024-01-05 | 2044-01-10 | $ 150,163.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-23 |
Amendment | 2018-04-09 |
REINSTATEMENT | 2018-03-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State