Search icon

THE NEW HO HO CHINESE RESTAURANT, INC.

Company Details

Entity Name: THE NEW HO HO CHINESE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 1997 (27 years ago)
Document Number: P97000074348
FEI/EIN Number 593461586
Mail Address: P.O. BOX 16952, JACKSONVILLE, FL, 32245
Address: 1206 PARK AVENUE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CHIU CHAP YANG Agent 1206 PARK AVENUE, ORANGE PARK, FL, 32073

President

Name Role Address
CHIU CHAP YANG President 875 Plainfield Ave, ORANGE PARK, FL, 32073

Vice President

Name Role Address
CHIU CHAP YANG Vice President 875 Plainfield Ave, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
CHIU CHAP YANG Treasurer 875 Plainfield Ave, ORANGE PARK, FL, 32073

Secretary

Name Role Address
CHIU CHAP YANG Secretary 875 Plainfield Ave, ORANGE PARK, FL, 32073

Director

Name Role Address
CHIU CHAP YANG Director 875 Plainfield Ave, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089763 FOO WONG GARDEN ACTIVE 2019-08-22 2029-12-31 No data 1206 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 1206 PARK AVENUE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 1206 PARK AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2001-05-11 1206 PARK AVENUE, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State