Search icon

HUA XIN GROUP, INC.

Company Details

Entity Name: HUA XIN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000066706
FEI/EIN Number 59-3664754
Address: 43554 N HWY 27, DAVENPORT, FL 33837
Mail Address: 43554 N HWY 27, DAVENPORT, FL 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LIU, YI H Agent 43554 N HWY 27, DAVENPORT, FL 33837

Director

Name Role Address
LIU, YI HUA Director 2679 RANGELEY COURT, ORLANDO, FL 32835
FANG, JESSIE B Director 2679 RANGELEY COURT, ORLANDO, FL 32835
LIU, XUE HUA Director 122 ALTON ST, DAVENPORT, FL 33897
LIN, ZHEN XI Director 122 ALTON ST., DAVENPORT, FL 33897

Vice President

Name Role Address
LIU, YI HUA Vice President 2679 RANGELEY COURT, ORLANDO, FL 32835

Treasurer

Name Role Address
FANG, JESSIE B Treasurer 2679 RANGELEY COURT, ORLANDO, FL 32835

Secretary

Name Role Address
LIU, XUE HUA Secretary 122 ALTON ST, DAVENPORT, FL 33897

President

Name Role Address
LIN, ZHEN XI President 122 ALTON ST., DAVENPORT, FL 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 43554 N HWY 27, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 2006-02-17 43554 N HWY 27, DAVENPORT, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 43554 N HWY 27, DAVENPORT, FL 33837 No data

Documents

Name Date
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-17

Date of last update: 31 Jan 2025

Sources: Florida Department of State