Search icon

BIG EASY CAJUN - GEORGIA, INC.

Company Details

Entity Name: BIG EASY CAJUN - GEORGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1994 (30 years ago)
Date of dissolution: 24 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: P94000059651
FEI/EIN Number 59-3265042
Address: 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256
Mail Address: 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YEN, KUNG-PO Agent 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256

Director

Name Role Address
YEN, KUNG-PO Director 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256
YEN, KUNG-TI Director 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256

President

Name Role Address
YEN, KUNG-PO President 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256

Secretary

Name Role Address
YEN, KUNG-PO Secretary 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
YEN, KUNG-TI Treasurer 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256

Vice President

Name Role Address
YEN, KUNG-TI Vice President 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-24 No data No data
REINSTATEMENT 2011-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2007-04-06 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 10175 FORTUNE PKWY STE 705, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2000-01-21 YEN, KUNG-PO No data

Documents

Name Date
Voluntary Dissolution 2016-03-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
Reinstatement 2011-05-03
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State