Search icon

2KA. ENTERPRISES INC.

Company Details

Entity Name: 2KA. ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000048009
FEI/EIN Number 47-1032270
Address: 1888 NE JENSEN BEACH BLVD., JENSEN BEACH, FL 34957
Mail Address: 1888 NE JENSEN BEACH BLVD., JENSEN BEACH, FL 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Pajanang, Siriphong Agent 1888 NE JENSEN BEACH BLVD., JENSEN BEACH, FL 34957

President

Name Role Address
Pajanang, Siriphong President 8376 SE Palm St, Hobe Sound, FL 33455

Director

Name Role Address
Pajanang, Siriphong Director 8376 SE Palm St, Hobe Sound, FL 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015840 LA ROSE ASIAN BISTRO EXPIRED 2016-02-11 2021-12-31 No data 1888 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957
G14000084819 2KA. THAI/SUSHI BAR EXPIRED 2014-08-18 2019-12-31 No data 1888 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-28 Pajanang, Siriphong No data
CHANGE OF MAILING ADDRESS 2016-02-08 1888 NE JENSEN BEACH BLVD., JENSEN BEACH, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1888 NE JENSEN BEACH BLVD., JENSEN BEACH, FL 34957 No data

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-02-28
Off/Dir Resignation 2016-04-04
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-05-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State