Search icon

S & D UNION CORP.

Company Details

Entity Name: S & D UNION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000002193
FEI/EIN Number 65-0725931
Address: 12516 W SUNRISE BLVD, SUNRISE, FL 33323
Mail Address: 12516 W SUNRISE BLVD, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LI, PAUL TAT-FUNG Agent 1020 CEDAR FALLS DR, WESTON, FL 33327

President

Name Role Address
WONG, STANLEY President 13083 NW 11 CT, SUNRISE, FL 33323

Director

Name Role Address
WONG, STANLEY Director 13083 NW 11 CT, SUNRISE, FL 33323
CHI, TSUI OI Director 13080, NW 11 ST SUNRISE, FL 33323
LI, PAUL TAT-FUNG Director 1020 CEDAR FALLS DR, WESTON, FL 33327

Treasurer

Name Role Address
CHI, TSUI OI Treasurer 13080, NW 11 ST SUNRISE, FL 33323

Secretary

Name Role Address
LI, PAUL TAT-FUNG Secretary 1020 CEDAR FALLS DR, WESTON, FL 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-04 12516 W SUNRISE BLVD, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2010-04-04 12516 W SUNRISE BLVD, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2010-04-04 LI, PAUL TAT-FUNG No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-04 1020 CEDAR FALLS DR, WESTON, FL 33327 No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State