Search icon

J & HE HONG CORP.

Company Details

Entity Name: J & HE HONG CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: V27630
FEI/EIN Number 65-0324734
Address: 1245 E. BLUE HERON, RIVIERA BEACH, FL 33404
Mail Address: 1245 E. BLUE HERON, RIVIERA BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HONG, EUI-YOUNG Agent 151 SEDONA WAY, PALM BEACH GARDENS, FL 33418

President

Name Role Address
HONG, EUI-YOUNG President 151 SEDONA WAY, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
HONG, YUN SOOK Secretary 151 SEDONA WAY, PALM BEACH GARDENS, FL 33418

Treasurer

Name Role Address
HONG, EUI-YOUNG Treasurer 151 SEDONA WAY, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
HONG, EUI-YOUNG Director 151 SEDONA WAY, PALM BEACH GARDENS, FL 33418
HONG, YUN SOOK Director 151 SEDONA WAY, PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111691 GRATOR GATOR FOOD MART ACTIVE 2016-10-13 2026-12-31 No data 1245 EAST BLUE HERON BLVD, REVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 HONG, EUI-YOUNG No data
REINSTATEMENT 2018-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 151 SEDONA WAY, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 1245 E. BLUE HERON, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 1999-04-19 1245 E. BLUE HERON, RIVIERA BEACH, FL 33404 No data
REINSTATEMENT 1999-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-21
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State