Search icon

SAN CARLOS TAE KWON DO, INC.

Company Details

Entity Name: SAN CARLOS TAE KWON DO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000032019
FEI/EIN Number 650911519
Address: 12780 ASTON OAKS DR., FT.MYERS, FL, 33912
Mail Address: 12780 ASTON OAKS DR, FT.MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TOUS JAMES J Agent 12780 ASTON OAKS DR, FT.MYERS, FL, 33912

President

Name Role Address
TOUS JAMES J President 12780 ASTON OAKS DR, FT. MYERS, FL, 33912

Director

Name Role Address
TOUS JAMES J Director 12780 ASTON OAKS DR, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2005-04-30 12780 ASTON OAKS DR., FT.MYERS, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 12780 ASTON OAKS DR., FT.MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2004-05-01 TOUS, JAMES J No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 12780 ASTON OAKS DR, FT.MYERS, FL 33912 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000533250 ACTIVE 1000000264617 LEE 2012-07-20 2032-08-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State