Search icon

THE ORGANIZATION FOR SCIENTIFIC & ACADEMIC INTEGRITY IN CHINA, INC. - Florida Company Profile

Company Details

Entity Name: THE ORGANIZATION FOR SCIENTIFIC & ACADEMIC INTEGRITY IN CHINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: N06000009895
FEI/EIN Number 223943516

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

Address: 30677 McLean Street, HIGHLAND, CA, 92346, US
Mail Address: 30677 McLean Street, Highland, CA, 92346, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wang Wei Secretary P. O. BOX 631038, LITTLETON, CO, 80163
Fan John Treasurer P. O. BOX 631038, LITTLETON, CO, 80163
He SHAOYI President 30677 McLean Street, Highland, CA, 92346
SUN BINGFENG Director P. O. BOX 631038, LITTLETON, CO, 80163
Ren Daqian Director P. O. BOX 631038, LITTLETON, CO, 80163
Xu Ningzhi Director P. O. BOX 631038, LITTLETON, CO, 80163
He Shaoyi Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 30677 McLean Street, HIGHLAND, CA 92346 -
CHANGE OF MAILING ADDRESS 2018-03-10 30677 McLean Street, HIGHLAND, CA 92346 -
REGISTERED AGENT NAME CHANGED 2016-10-19 He, Shaoyi -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State