Entity Name: | CRSC (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 2018 (6 years ago) |
Date of dissolution: | 07 Aug 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Aug 2023 (2 years ago) |
Document Number: | F18000005823 |
FEI/EIN Number |
813537546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4168 Southpoint Parkway, Jacksonville, FL, 32216, US |
Mail Address: | 500 SANSOME ST, STE 502, SAN FRANCISCO, CA, 94111 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRSC (USA) INC. 401(K) P/S PLAN | 2022 | 813537546 | 2023-07-24 | CRSC (USA) INC. | 7 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 813537546 |
Plan administrator’s name | CRSC (USA) INC. |
Plan administrator’s address | 4168 SOUTHPOINT PKWY SUITE 202, SUITE 202, JACKSONVILLE, FL, 32216 |
Administrator’s telephone number | 9043270278 |
Signature of
Role | Plan administrator |
Date | 2023-07-24 |
Name of individual signing | MINGXIA ZHAO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 9043270278 |
Plan sponsor’s address | 4168 SOUTHPOINT PKWY SUITE 202, SUITE 202, JACKSONVILLE, FL, 32216 |
Plan administrator’s name and address
Administrator’s EIN | 813537546 |
Plan administrator’s name | CRSC (USA) INC. |
Plan administrator’s address | 4168 SOUTHPOINT PKWY SUITE 202, SUITE 202, JACKSONVILLE, FL, 32216 |
Administrator’s telephone number | 9043270278 |
Signature of
Role | Plan administrator |
Date | 2022-03-30 |
Name of individual signing | CHUNJUN WANG |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 9043270278 |
Plan sponsor’s address | 4168 SOUTHPOINT PKWY SUITE 202, SUITE 202, JACKSONVILLE, FL, 32216 |
Plan administrator’s name and address
Administrator’s EIN | 813537546 |
Plan administrator’s name | CRSC (USA) INC. |
Plan administrator’s address | 4168 SOUTHPOINT PKWY SUITE 202, SUITE 202, JACKSONVILLE, FL, 32216 |
Administrator’s telephone number | 9043270278 |
Signature of
Role | Plan administrator |
Date | 2021-07-14 |
Name of individual signing | MICHELLE ZHAO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ChangHong Yu | President | 500 SANSOME STREET, SUITE 502, SAN FRANCISCO, CA, 94111 |
BAOLIN HE | Chief Financial Officer | 500 SANSOME ST. SUITE 502, SAN FRANCISCO, CA, 94111 |
PENGFEI DAI | Secretary | 500 SANSOME STREET, SUITE 502, SAN FRANCISCO, CA, 94111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-07 | - | - |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 4168 Southpoint Parkway, Suite 202, Jacksonville, FL 32216 | - |
REGISTERED AGENT CHANGED | 2023-08-07 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2021-05-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-09-09 | CRSC (USA) INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 4168 Southpoint Parkway, Suite 202, Jacksonville, FL 32216 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-08-07 |
WITHDRAWAL | 2023-08-07 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-05-18 |
Name Change | 2019-09-09 |
ANNUAL REPORT | 2019-04-12 |
Foreign Profit | 2018-12-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State