Search icon

UNIPEC AMERICA, INC.

Company Details

Entity Name: UNIPEC AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: F12000000792
FEI/EIN Number 272809584
Address: 3050 Post Oak Blvd Ste#900, Houston, TX, 77056, US
Mail Address: 3050 Post Oak Blvd Ste#900, Houston, TX, 77056, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
CHEN LEI President 3050 Post Oak Blvd Ste#900, Houston, TX, 77056

Vice President

Name Role Address
LI Guowu Vice President 3050 Post Oak Blvd Ste#900, Houston, TX, 77056
Yu Meng Vice President 3050 Post Oak Blvd Ste#900, Houston, TX, 77056
Zhang Qiaoling Vice President 3050 Post Oak Blvd Ste#900, Houston, TX, 77056
Xu Liang Vice President 3050 Post Oak Blvd Ste#900, Houston, TX, 77056

Secretary

Name Role Address
Geuy Randell Secretary 3050 Post Oak Blvd Ste#900, Houston, TX, 77056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-08 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 3050 Post Oak Blvd Ste#900, Houston, TX 77056 No data
CHANGE OF MAILING ADDRESS 2017-03-20 3050 Post Oak Blvd Ste#900, Houston, TX 77056 No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-31 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
REINSTATEMENT 2024-03-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-06
Reg. Agent Change 2014-07-31
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-06
Foreign Profit 2012-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State