Detail by Officer/Registered Agent Name
Florida Profit Corporation
OO'S CHICKEN, INC
Filing Information
P11000018569
APPLIED FOR
02/23/2011
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/27/2013
NONE
Principal Address
Changed: 11/15/2011
201 US HWY 27 S
AVON PARK, FL 33825
AVON PARK, FL 33825
Changed: 11/15/2011
Mailing Address
Changed: 11/15/2011
201 US HWY 27 S
AVON PARK, FL 33825
AVON PARK, FL 33825
Changed: 11/15/2011
Registered Agent Name & Address
OEY, SEE H
Name Changed: 11/15/2011
Address Changed: 11/15/2011
201 US HWY 27 S
AVON PARK, FL 33825
AVON PARK, FL 33825
Name Changed: 11/15/2011
Address Changed: 11/15/2011
Officer/Director Detail
Name & Address
Title P
OEY, SEE H
Title D
OEY, SHIOW-MEI Y
Title D
LIE, VANA M
Title P
OEY, SEE H
201 US HWY 27 SOUTH
AVON PARK, FL 33825
AVON PARK, FL 33825
Title D
OEY, SHIOW-MEI Y
201 US HWY 27 S
AVON PARK, FL 33825
AVON PARK, FL 33825
Title D
LIE, VANA M
201 US HWY 27 SOUTH
AVON PARK, FL 33825
AVON PARK, FL 33825
Annual Reports
Report Year | Filed Date |
2012 | 04/30/2012 |
Document Images
04/30/2012 -- ANNUAL REPORT | View image in PDF format |
11/15/2011 -- Amendment and Name Change | View image in PDF format |
02/23/2011 -- Domestic Profit | View image in PDF format |