Search icon

ZHANG'S GROVE, INC. - Florida Company Profile

Company Details

Entity Name: ZHANG'S GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZHANG'S GROVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2003 (22 years ago)
Document Number: P02000032974
FEI/EIN Number 300093708

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

Address: 32050 SW 222 AVE, HOMESTEAD, FL, 33030
Mail Address: PO BOX 901330, HOMESTEAD, FL, 33090
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG XUE MING President 32050 SW 222 AVE, HOMESTEAD, FL, 33030
ZHANG XUE MING Treasurer 32050 SW 222 AVE, HOMESTEAD, FL, 33030
ZHANG XUE MING Director 32050 SW 222 AVE, HOMESTEAD, FL, 33030
CHAN KEI Vice President 59 W. ADAMS ST., EAST ISLIP, NY, 11730
ZHANG XUE MING Agent 32050 SW 222 AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 32050 SW 222 AVE, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 32050 SW 222 AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2008-01-25 32050 SW 222 AVE, HOMESTEAD, FL 33030 -
AMENDMENT 2003-05-02 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 ZHANG, XUE MING -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State