Entity Name: | PREMIUM PEANUTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Oct 2018 (6 years ago) |
Document Number: | P18000090152 |
FEI/EIN Number | 83-3941702 |
Address: | 16200 N US Hwy 441, reddick, FL, 32686-3388, US |
Mail Address: | 120 Golden Tulip Cres, Markham, on, L6C 1W4, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUNG DAVID | Agent | 8593 NW 17th Circle, OCALA, FL, 34475 |
Name | Role | Address |
---|---|---|
CHUNG DAVID | President | 120 GOLDEN TULIP CRESCENT, MARKHAM, ON, L6C1W4 |
Name | Role | Address |
---|---|---|
CHUNG CECILIA | Vice President | 120 GOLDEN TULIP CRESCENT, MARKHAM, L6C1W4 |
Name | Role | Address |
---|---|---|
Chung Andrea | Director | 120 Golden Tulip Cres, Markham, L6C 14 |
chung Jordan | Director | 120 Golden Tulip Cres, Markham, L6C 14 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 16200 N US Hwy 441, reddick, FL 32686-3388 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 16200 N US Hwy 441, reddick, FL 32686-3388 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 8593 NW 17th Circle, OCALA, FL 34475 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-21 |
Domestic Profit | 2018-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State