Entity Name: | YANG K CHO CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P16000087911 |
FEI/EIN Number | 81-4275087 |
Address: | 14286 BEACH BLVD, JACKSONVILLE, FL, 32250, US |
Mail Address: | 14286 BEACH BLVD, JACKSONVILLE, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHO YANG K | Agent | 1243 SUMMIT OAKS DR E, JACKSONVILLE, FL, 32221 |
Name | Role | Address |
---|---|---|
CHO YANG K | President | 1243 SUMMIT OAKS DR E, JACKSONVILLE, FL, 32221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000118279 | CJ SHOE REPAIR | EXPIRED | 2018-11-02 | 2023-12-31 | No data | 14286 BEACH BLVD STE 17, JACKSONVILLE, FL, 32250 |
G16000119487 | VITELLO SHOE REPAIR | EXPIRED | 2016-11-03 | 2021-12-31 | No data | 14286, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-23 | 14286 BEACH BLVD, JACKSONVILLE, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-23 | 14286 BEACH BLVD, JACKSONVILLE, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-23 |
Domestic Profit | 2016-10-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State