Search icon

SAR ORANGE PARK FOOD INC.

Company Details

Entity Name: SAR ORANGE PARK FOOD INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jul 1995 (30 years ago)
Document Number: P95000057529
FEI/EIN Number N/A
Mail Address: 7650 Birchmount Rd, Markham, Ontario L3R6B9 CA
Address: ORANGE PARK MALL, 1910 WELLS ROAD, SP VC-16, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
KO, RICHARD Agent 9401 W COLONIAL DR, STE 252, OCOEE, FL 34761

President

Name Role Address
KO, RICHARD President 30 Broad Street, 14th FL, New York, NY 10004

Director

Name Role Address
KO, RICHARD Director 30 Broad Street, 14th FL, New York, NY 10004
Ko, Pauline Director 30 Broad Street, 14th FL, New York, NY 10004
Chiu, Tony Director 7650 Birchmount Rd, Markham, Ontario L3R6B9 CA

Vice President

Name Role Address
Ko, Pauline Vice President 30 Broad Street, 14th FL, New York, NY 10004
Chiu, Tony Vice President 7650 Birchmount Rd, Markham, Ontario L3R6B9 CA

Secretary

Name Role Address
Chiu, Tony Secretary 7650 Birchmount Rd, Markham, Ontario L3R6B9 CA

Treasurer

Name Role Address
Chiu, Tony Treasurer 7650 Birchmount Rd, Markham, Ontario L3R6B9 CA

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-14 ORANGE PARK MALL, 1910 WELLS ROAD, SP VC-16, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 KO, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 9401 W COLONIAL DR, STE 252, OCOEE, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 ORANGE PARK MALL, 1910 WELLS ROAD, SP VC-16, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State