Search icon

KING HOLDING USA, INC.

Company Details

Entity Name: KING HOLDING USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 1998 (27 years ago)
Date of dissolution: 31 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2005 (20 years ago)
Document Number: P98000054737
FEI/EIN Number 650851432
Address: 13301 N.W. 38TH COURT, OPA LOCKA, FL, 33056
Mail Address: 13301 N.W. 38TH COURT, #2202, OPA LOCKA, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ILICAK MEHMET A Agent 2600 ISLAND BLVD. #2202, FT. LAUDERDALE, FL, 333114132

President

Name Role Address
ILICAK MEHMET A President 2600 ISLAND BLVD., #2202, AVENTURA, FL, 33160

Secretary

Name Role Address
ILICAK MEHMET A Secretary 2600 ISLAND BLVD., #2202, AVENTURA, FL, 33160

Treasurer

Name Role Address
ILICAK MEHMET A Treasurer 2600 ISLAND BLVD., #2202, AVENTURA, FL, 33160

Director

Name Role Address
ILICAK MEHMET A Director 2600 ISLAND BLVD., #2202, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 13301 N.W. 38TH COURT, OPA LOCKA, FL 33056 No data
CHANGE OF MAILING ADDRESS 2000-01-27 13301 N.W. 38TH COURT, OPA LOCKA, FL 33056 No data
REGISTERED AGENT NAME CHANGED 1999-02-24 ILICAK, MEHMET A No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 2600 ISLAND BLVD. #2202, FT. LAUDERDALE, FL 33311-4132 No data
AMENDMENT 1998-08-25 No data No data

Documents

Name Date
Voluntary Dissolution 2005-01-31
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-24
Amendment 1998-08-25
Domestic Profit 1998-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State