Search icon

MING COURT CHINESE RESTAURANTS, INC.

Company Details

Entity Name: MING COURT CHINESE RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 1997 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000101407
FEI/EIN Number 650798552
Address: 618 E1 DORADO PKWY, CAPE CORAL, FL, 33914
Mail Address: 618 E1 DORADO PKWY, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CHOO HOM PING Agent 618 EL DORADO PKWY, CAPE CORAL, FL, 33914

President

Name Role Address
CHOO HOM PING President 618 EL DORADO PARKWAY, CAPE CORAL, FL, 33914

Director

Name Role Address
CHOO HOM PING Director 618 EL DORADO PARKWAY, CAPE CORAL, FL, 33914
CHOO YOKE HUA Director 618 EL DORADO PARKWAY, CAPE CORAL, FL, 33914

Secretary

Name Role Address
CHOO YOKE HUA Secretary 618 EL DORADO PARKWAY, CAPE CORAL, FL, 33914

Treasurer

Name Role Address
CHOO YOKE HUA Treasurer 618 EL DORADO PARKWAY, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 618 E1 DORADO PKWY, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2006-01-30 618 E1 DORADO PKWY, CAPE CORAL, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 618 EL DORADO PKWY, CAPE CORAL, FL 33914 No data

Documents

Name Date
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-17
Domestic Profit 1997-12-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State