Entity Name: | JACKSONVILLE CHINESE LIBRARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 Sep 1994 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | N94000004427 |
FEI/EIN Number | 593266318 |
Address: | 12018 AMBROSIA CT, JACKSONVILLE, FL, 32210, US |
Mail Address: | 12018 ABROSIA CT., JACKSONVILLE, FL, 32223, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAN YEN | Agent | 12018 AMBROSIA COURT, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
CHEN CHAO-MING | Director | 3683 WEST OVER RD., ORANGE PARK, FL, 32073 |
ENG JIMMY | Director | 4305 S. BEND CIRCLE W., JACKSONVILLE, FL, 32207 |
KUNG SIDNEY | Director | 1962 RALEY CREEK DRIVE E., JACKSONVILLE, FL, 32225 |
LI PAUL | Director | 9031 WARWICKSHIRE RD., JACKSONVILLE, FL, 32257 |
LIOU FRANK | Director | 3723 BESS ROAD, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
SHAN, YEN | President | 12018 AMBROSIA COURT, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-03-11 | 12018 AMBROSIA CT, JACKSONVILLE, FL 32210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-17 | 12018 AMBROSIA CT, JACKSONVILLE, FL 32210 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-04-12 |
ANNUAL REPORT | 1995-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State