Search icon

CHINA ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CHINA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINA ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Sep 1986 (39 years ago)
Date of dissolution: 14 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: J33595
FEI/EIN Number 592722787

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

Address: 1402 E. FOWLER AVENUE, TAMPA, FL, 33612
Mail Address: 1125 W. ELLIOT RD, TEMPE, AZ, 85284
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN WEN LUNG President 515 SPRINGTOWN WAY, SAN MARCOS, TX, 78666
CHEN CHARLIE Secretary 1125 W. ELLIOT RD, TEMPE, AZ, 85284
CHEN WEN LUNG Agent 222 W. WATERS AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-20 222 W. WATERS AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2006-08-17 1402 E. FOWLER AVENUE, TAMPA, FL 33612 -
REINSTATEMENT 2006-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-11-02 CHEN, WEN LUNG -
REINSTATEMENT 1994-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State