Entity Name: | ATOSA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4415 Eagle Falls Place, Tampa, FL, 33619, US |
Mail Address: | 201 N Berry St, Brea, CA, 92821, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Xuxian Shao | President | 201 N Berry St, Brea, CA, 92821 |
Xuxian Shao | Secretary | 201 N Berry St, Brea, CA, 92821 |
Xuxian Shao | Treasurer | 201 N Berry St, Brea, CA, 92821 |
Chu Jenny | Chief Financial Officer | 201 N. Berry St, Brea, CA, 92821 |
REGISTERED AGENTS LEGAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 4415 Eagle Falls Place, Tampa, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 155 Office Plaza Drive, Ste A, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Registered Agents Legal Services, LLC | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 4415 Eagle Falls Place, Tampa, FL 33619 | - |
NAME CHANGE AMENDMENT | 2020-06-29 | ATOSA USA, INC. | - |
REINSTATEMENT | 2020-05-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-06-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
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: 01 May 2025
Sources: Florida Department of State