Search icon

VILLAGE SQUARE DRY CLEANERS, INC.

Company Details

Entity Name: VILLAGE SQUARE DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 1999 (25 years ago)
Document Number: P99000084278
FEI/EIN Number 650956227
Address: 11098 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
Mail Address: 11098 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE SQUARE DRY CLEANERS, INC. 401(K) PLAN 2018 650956227 2019-10-15 VILLAGE SQUARE DRY CLEANERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812320
Sponsor’s telephone number 5613698288
Plan sponsor’s address 11098 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436
VILLAGE SQUARE DRY CLEANERS, INC. 401(K) PLAN 2017 650956227 2018-10-15 VILLAGE SQUARE DRY CLEANERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812320
Sponsor’s telephone number 5613698288
Plan sponsor’s address 11098 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436
VILLAGE SQUARE DRY CLEANERS, INC. 401(K) PLAN 2016 650956227 2017-10-06 VILLAGE SQUARE DRY CLEANERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812320
Sponsor’s telephone number 5613698288
Plan sponsor’s address 11098 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing CHUNG KUN KO
Valid signature Filed with authorized/valid electronic signature
VILLAGE SQUARE DRY CLEANERS, INC. 401(K) PLAN 2015 650956227 2016-10-06 VILLAGE SQUARE DRY CLEANERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812320
Sponsor’s telephone number 5613698288
Plan sponsor’s address 11098 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing CHONG KO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing CHONG KO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KO CHONG I Agent 11098 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436

President

Name Role Address
Ko Chong I President 6436 Bridgeport Lane, Lake Worth, FL, 33463

Vice President

Name Role Address
KO HAE Vice President 6436 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-29 KO, CHONG IN No data
AMENDMENT 1999-11-22 No data AMENDED CERTIFICATE DESIGNATING REG ISTERED AGENT TO CORRECT CORPORATE ADDRESS

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State