Search icon

K.K. CHO CORP

Company Details

Entity Name: K.K. CHO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000084870
FEI/EIN Number 47-2083657
Address: 3621 PARK STREET, JACKSONVILLE, FL, 32205, US
Mail Address: 3621 PARK STREET, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHO LEE MI W Agent 3621 PARK STREET, JACKSONVILLE, FL, 32205

President

Name Role Address
CHO KENNETH President 3621 PARK STREET, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
LEE MI W Vice President 3621 PARK STREET, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153670 AP EXPRESS ACTIVE 2021-11-18 2026-12-31 No data 3621 PARK STREET, JACKSONVILLE, FL, 32205
G14000104724 AP EXPRESS EXPIRED 2014-10-15 2019-12-31 No data 3621 PARK STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-04 CHO LEE, MI WHA No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 3621 PARK STREET, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2017-01-05 3621 PARK STREET, JACKSONVILLE, FL 32205 No data
AMENDMENT 2015-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06
Amendment 2015-10-22
AMENDED ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State