Search icon

THE JOEN ORLANDO INC ****SEE NOTE***

Company Details

Entity Name: THE JOEN ORLANDO INC ****SEE NOTE***
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P20000012458
FEI/EIN Number 320620869
Address: 800 North John Young Parkway, Orlando, FL, 32808, US
Mail Address: 800 North John Young Parkway, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BAE EUNSOOK Agent 5130 Hackamore Rd, Apopka, FL, 32712

President

Name Role Address
BAE EUNSOOK President 5130 Hackamore Rd, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114878 K CAFE 407 ACTIVE 2023-09-18 2028-12-31 No data 800 JOHN YOUNG PKWY, ORLANDO, FL, 32808
G23000114930 K TOWN 407 ACTIVE 2023-09-18 2028-12-31 No data 800 JOHN YOUNG PKWY, ORLANDO, FL, 32808
G22000023391 KANG'S KITCHEN ACTIVE 2022-02-25 2027-12-31 No data 800 N JOHN YOUNG PKWY, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-03 No data No data
REINSTATEMENT 2022-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 800 North John Young Parkway, Orlando, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 5130 Hackamore Rd, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2022-12-07 800 North John Young Parkway, Orlando, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2022-12-07 BAE, EUNSOOK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-02-09
Amendment 2024-01-03
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-01-30
Domestic Profit 2020-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State