Search icon

KHANH TRAN, INC.

Company Details

Entity Name: KHANH TRAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1998 (27 years ago)
Date of dissolution: 26 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (9 months ago)
Document Number: P98000039171
FEI/EIN Number 59-3508680
Mail Address: 5558 1/2 PARK BLVD, PINELLAS PARK, FL 33781
Address: 1232 E. COLONIAL DR., ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TRAN, KHANH DU Agent 6283 Corporate Centre Blvd., #108, ORLANDO, FL 32822

President

Name Role Address
TRAN, KHANH DU President 6283 Corporate Centre Blvd., #108 ORLANDO, FL 32822

Director

Name Role Address
TRAN, KHANH DU Director 6283 Corporate Centre Blvd., #108 ORLANDO, FL 32822
TRAN, LINH THUY Director 6283 Corporate Centre Blvd., #108 ORLANDO, FL 32822

Secretary

Name Role Address
TRAN, LINH THUY Secretary 6283 Corporate Centre Blvd., #108 ORLANDO, FL 32822

Treasurer

Name Role Address
TRAN, LINH THUY Treasurer 6283 Corporate Centre Blvd., #108 ORLANDO, FL 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077929 SAIGON MARKET ACTIVE 2023-06-29 2028-12-31 No data 6283 CORPORATE CENTRE BLVD, APT. #108, ORLANDO, FL, 32822
G11000113044 SAIGON MARKET EXPIRED 2011-11-21 2016-12-31 No data 1232 E COLONIAL DR., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6283 Corporate Centre Blvd., #108, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2020-03-31 TRAN, KHANH DU No data
CHANGE OF MAILING ADDRESS 2007-06-14 1232 E. COLONIAL DR., ORLANDO, FL 32803 No data
REINSTATEMENT 2003-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-09-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State