Search icon

HARVEST VALLEY II, INC.

Company Details

Entity Name: HARVEST VALLEY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Mar 2002 (23 years ago)
Document Number: P01000088712
FEI/EIN Number 651138877
Address: 2349 APOPKA BLVD., APOPKA, FL, 32703
Mail Address: 2349 APOPKA BLVD., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHAO TAI M Agent 1288 SW 113 Way, Pembroke Pines, FL, 33025

Director

Name Role Address
CHAO TAI M Director 1288 SW 113 Way, Pembroke Pines, FL, 33025
CHAO YI HSIU L Director 1288 SW 113 Way, Pembroke Pines, FL, 33025

President

Name Role Address
CHAO TAI M President 1288 SW 113 Way, Pembroke Pines, FL, 33025

Treasurer

Name Role Address
CHAO YI HSIU L Treasurer 1288 SW 113 Way, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1288 SW 113 Way, Pembroke Pines, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 2349 APOPKA BLVD., APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2002-05-29 2349 APOPKA BLVD., APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2002-05-29 CHAO, TAI M No data
MERGER 2002-03-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000040923

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State