Search icon

TA CHEN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TA CHEN INTERNATIONAL, 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: 20 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2005 (19 years ago)
Document Number: F99000003721
FEI/EIN Number 954230028

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6870 FIRSTPARK BLVD., SUITE 150, LAKELAND, FL, 33805, US
Mail Address: 5855 OBISPO AVE.,, LONG BEACH, CA, 90805, CA
ZIP code: 33805
County: Polk
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HSIEH JOHNNY President 5855 OBISPO AVENUE, LONG BEACH, CA, 90805
GROOVER LEE Manager 6870 FIRSTPARK BLVD.SUITE 150, LAKELAND, FL, 33805
HSIEH PEGGY Secretary 5855 OBISPO AVE, LONG BEACH, CA, 90805
CHAO GRACE Chief Financial Officer 5855 Obispo Ave, Long Beach, CA, 90805
GROOVER LEE Agent 6870 FIRSTPARK BLVD., LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05228900269 SUNLAND SHUTTERS ACTIVE 2005-08-16 2025-12-31 - 5855 OBISPO AVE., LONG BEACH, CA, 90805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-04 GROOVER, LEE -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 6870 FIRSTPARK BLVD., SUITE 150, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 6870 FIRSTPARK BLVD., SUITE 150, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2008-03-19 6870 FIRSTPARK BLVD., SUITE 150, LAKELAND, FL 33805 -
NAME CHANGE AMENDMENT 2005-10-31 TA CHEN INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State