Search icon

HAAIEN-KOOI, INC.

Company Details

Entity Name: HAAIEN-KOOI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V31182
FEI/EIN Number 59-3120219
Address: 10007 FACET COURT, ORLANDO, FL 32836
Mail Address: 10007 FACET COURT, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WANG, GEORGE S Agent 10007 FACET CT, ORLANDO, FL 32836

Director

Name Role Address
WANG, GEORGE S. R. Director 10007 FACET CT, ORLANDO, FL 32836
WANG, HENRY S. Y. Director 10007 FACET CT, ORLANDO, FL 32836

President

Name Role Address
WANG, GEORGE S. R. President 10007 FACET CT, ORLANDO, FL 32836

Vice President

Name Role Address
WANG, HENRY S. Y. Vice President 10007 FACET CT, ORLANDO, FL 32836

Secretary

Name Role Address
WANG, HENRY S. Y. Secretary 10007 FACET CT, ORLANDO, FL 32836

Treasurer

Name Role Address
WANG, HENRY S. Y. Treasurer 10007 FACET CT, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-19 10007 FACET CT, ORLANDO, FL 32836 No data
AMENDMENT 2004-02-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 10007 FACET COURT, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2004-02-24 10007 FACET COURT, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 1994-03-08 WANG, GEORGE S No data

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-08-19
Amendment 2004-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State