Entity Name: | KYU'S DISCOUNT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jun 1993 (32 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P93000047121 |
FEI/EIN Number | 65-0421612 |
Address: | 11642 SW 50TH CT, COOPER CITY, FL 33330 |
Mail Address: | 11642 SW 50 CT., COOPER CITY, FL 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONG, LEE K. | Agent | 11642 SW 50TH COURT, COOPER CITY, FL 33330 |
Name | Role | Address |
---|---|---|
LEE, JONG K | President | 11642 S.W. 50 CT., COOPER CITY, FL |
Name | Role | Address |
---|---|---|
LEE, JONG K | Secretary | 11642 S.W. 50 CT., COOPER CITY, FL |
Name | Role | Address |
---|---|---|
LEE, JONG K | Director | 11642 S.W. 50 CT., COOPER CITY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-24 | 11642 SW 50TH CT, COOPER CITY, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 1996-04-02 | JONG, LEE K. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-02 | 11642 SW 50TH COURT, COOPER CITY, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 1995-07-05 | 11642 SW 50TH CT, COOPER CITY, FL 33330 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-01-29 |
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-02-15 |
ANNUAL REPORT | 1998-02-24 |
ANNUAL REPORT | 1997-01-28 |
ADDRESS CHANGE | 1997-01-16 |
ANNUAL REPORT | 1996-04-02 |
ANNUAL REPORT | 1995-07-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State