Search icon

EGG ROLL KINGDOM, INC.

Company Details

Entity Name: EGG ROLL KINGDOM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1991 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S86959
FEI/EIN Number 65-0288269
Address: 11401 PINES BLVD, SPACE 496, PEMBROKES PINE, FL 33026
Mail Address: 13275 NW 15TH ST, PEMBROKE PINES, FL 33028
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIM, HEW TUNG Agent 13275 N. W. 15TH STRRET, PEMBROKE PINES, FL 33028

Secretary

Name Role Address
LI, KENG-TONG Secretary 1531 NW 132ND AVE, PEMBROKE PINES, FL 33028

Treasurer

Name Role Address
LI, KENG-TONG Treasurer 1531 NW 132ND AVE, PEMBROKE PINES, FL 33028

Director

Name Role Address
LI, KENG-TONG Director 1531 NW 132ND AVE, PEMBROKE PINES, FL 33028
LIM, HEW-TUNG Director 13275 N. W. 15TH STREET, PEMBROKE PINES, FL 33028

President

Name Role Address
LIM, HEW-TUNG President 13275 N. W. 15TH STREET, PEMBROKE PINES, FL 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-03-29 11401 PINES BLVD, SPACE 496, PEMBROKES PINE, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 11401 PINES BLVD, SPACE 496, PEMBROKES PINE, FL 33026 No data
REGISTERED AGENT NAME CHANGED 1992-09-02 LIM, HEW TUNG No data
REGISTERED AGENT ADDRESS CHANGED 1992-09-02 13275 N. W. 15TH STRRET, PEMBROKE PINES, FL 33028 No data

Documents

Name Date
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State