Search icon

KWON'S TIRE & SERVICE CENTER, INC.

Company Details

Entity Name: KWON'S TIRE & SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000107743
FEI/EIN Number 592271926
Address: 461 S.W. PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL, 34952
Mail Address: 461 S.W. PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SINGER MICHAEL S Agent 701 NORTHPOINT PKWY., S-330, WEST PALM BEACH, FL, 33407

President

Name Role Address
YOON SUNG HUN President 461 S.W. PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL, 34952

Treasurer

Name Role Address
YOON SUNG HUN Treasurer 461 S.W. PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL, 34952

Director

Name Role Address
YOON SUNG HUN Director 461 S.W. PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL, 34952
YOON HI KYUNG Director 461 S.W. PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL, 34952

Vice President

Name Role Address
YOON HI KYUNG Vice President 461 S.W. PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL, 34952

Secretary

Name Role Address
YOON HI KYUNG Secretary 461 S.W. PT. ST. LUCIE BLVD., PT. ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-12-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State