Search icon

CHINA TASTE 1 INC.

Company Details

Entity Name: CHINA TASTE 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: P02000057030
FEI/EIN Number 043665593
Address: 8615 REGENCY PARK BLVD., PORT RICHEY, FL, 34668
Mail Address: 8615 REGENCY PARK BL, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CAO CHUN L Agent 8615 REGENCY PARK BLVD., PORT RICHEY, FL, 34668

President

Name Role Address
CAO CHUN L President 8615 REGENCY PARK BLVD., PORT RICHEY, FL, 34668

Director

Name Role Address
CAO CHUN L Director 8615 REGENCY PARK BLVD., PORT RICHEY, FL, 34668

Vice President

Name Role Address
cao chunxi Vice President 8615 REGENCY PARK BL, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-27 CAO, CHUN L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-01-19 8615 REGENCY PARK BLVD., PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-25
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State