Search icon

ATOSA USA, INC.

Company Details

Entity Name: ATOSA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Mar 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: F14000001320
FEI/EIN Number 80-0865491
Address: 4415 Eagle Falls Place, Tampa, FL 33619
Mail Address: 201 N Berry St, Brea, CA 92821
ZIP code: 33619
County: Hillsborough
Place of Formation: CALIFORNIA

Agent

Name Role
REGISTERED AGENTS LEGAL SERVICES, LLC Agent

President

Name Role Address
Xuxian, Shao President 201 N Berry St, Brea, CA 92821

Secretary

Name Role Address
Xuxian, Shao Secretary 201 N Berry St, Brea, CA 92821

Treasurer

Name Role Address
Xuxian, Shao Treasurer 201 N Berry St, Brea, CA 92821

Chief Financial Officer

Name Role Address
Chu, Jenny Chief Financial Officer 201 N. Berry St, Brea, CA 92821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 4415 Eagle Falls Place, Tampa, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 155 Office Plaza Drive, Ste A, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 Registered Agents Legal Services, LLC No data
CHANGE OF MAILING ADDRESS 2022-02-23 4415 Eagle Falls Place, Tampa, FL 33619 No data
NAME CHANGE AMENDMENT 2020-06-29 ATOSA USA, INC. No data
REINSTATEMENT 2020-05-20 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-06-30 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-15
Name Change 2020-06-29
REINSTATEMENT 2020-05-20
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-09
REINSTATEMENT 2016-06-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State