Search icon

FASHION K.Y.E. INC.

Company Details

Entity Name: FASHION K.Y.E. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000046944
FEI/EIN Number 65-0675038
Mail Address: 8840 S W 67 COURT, MIAMI, FL 33156
Address: 4919 CAINS WREN TRAIL, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KYE, JUNG H Agent 4919 CAINS WREN TRAIL, SANFORD, FL 32771

President

Name Role Address
KYE, JUNG H President 4919 CAINS WREN TRAIL, SANFORD, FL 32771

Director

Name Role Address
KYE, JUNG H Director 4919 CAINS WREN TRAIL, SANFORD, FL 32771
KYE, YUN S Director 4919 CAINS WREN TRAIL, SANFORD, FL 32771

Secretary

Name Role Address
KYE, YUN S Secretary 4919 CAINS WREN TRAIL, SANFORD, FL 32771

Treasurer

Name Role Address
KYE, YUN S Treasurer 4919 CAINS WREN TRAIL, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 4919 CAINS WREN TRAIL, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 4919 CAINS WREN TRAIL, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2005-01-24 4919 CAINS WREN TRAIL, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2001-02-19 KYE, JUNG H No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-25
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State