Search icon

HOUSE OF YAN & CHEN, INC.

Company Details

Entity Name: HOUSE OF YAN & CHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2000 (25 years ago)
Date of dissolution: 28 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2011 (13 years ago)
Document Number: P00000021317
FEI/EIN Number 650994023
Address: 1351 A ST LUCIE BLVD WEST, PORT SAINT LUCIE, FL, 34986
Mail Address: MING F. CHEN, 1351 A ST LUCIE BLVD WEST, PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CHEN MING FENG Agent 1351 A ST LUCIE BLVD WEST, PORT SAINT LUCIE, FL, 34986

President

Name Role Address
CHEN MING FENG President 5496 NW EVANSTON AVE, PORT SAINT LUCIE, FL, 34983

Director

Name Role Address
CHEN MING FENG Director 5496 NW EVANSTON AVE, PORT SAINT LUCIE, FL, 34983
CHEN YUK Y Director 5496 NW EVANSTON AVE, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
CHEN YUK Y Secretary 5496 NW EVANSTON AVE, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
CHEN YUK Y Treasurer 5496 NW EVANSTON AVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 1351 A ST LUCIE BLVD WEST, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2001-02-19 1351 A ST LUCIE BLVD WEST, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-19 1351 A ST LUCIE BLVD WEST, PORT SAINT LUCIE, FL 34986 No data

Documents

Name Date
Voluntary Dissolution 2011-11-28
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-08-08
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State