Search icon

KYODAI SUSHI ROCK CAFE, INC.

Company Details

Entity Name: KYODAI SUSHI ROCK CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 1997 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Nov 1997 (27 years ago)
Document Number: P97000090912
FEI/EIN Number 59-3475613
Mail Address: 9471 BAYMEADOWS RD., SUITE 204, JACKSONVILLE, FL 32256
Address: 210 Orange Park Northway, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
OH, TAE N Agent 1431 RIVERPLACE BLVD, JACKSONVILLE, FL 32207

President

Name Role Address
OH, TAE N President 1431 RIVERPLACE BLVD, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
OH, TAE N Treasurer 1431 RIVERPLACE BLVD, JACKSONVILLE, FL 32207

Vice President

Name Role Address
Oh, Kyung Eun Vice President 1431 Riverplace Blvd, Jacksonville, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090628 KYODAI JAPANESE STEAKHOUSE EXPIRED 2014-09-04 2019-12-31 No data 1861 WELLS RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 210 Orange Park Northway, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2016-03-04 210 Orange Park Northway, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2014-04-17 OH, TAE N No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1431 RIVERPLACE BLVD, JACKSONVILLE, FL 32207 No data
AMENDMENT AND NAME CHANGE 1997-11-17 KYODAI SUSHI ROCK CAFE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-10-14
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State