Search icon

AMERICA BIO-CHEM MEDICINE RESEARCH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA BIO-CHEM MEDICINE RESEARCH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA BIO-CHEM MEDICINE RESEARCH CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000133748
FEI/EIN Number 030500655

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

Address: 539 N MILLS AVE, ORLANDO, FL, 32803
Mail Address: 6466 CHERRY GROVE CIR., ORLANDO, FL, 32809
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU SHEN President 1422 MILOIKI ST., HONOLULU, HI, 96825
SHAO PING Secretary 1422 MILOIKI ST., HONOLULU, HI, 96825
YANG HANK Vice President 5809 OCEAN TERRANCE DR., RPV, CA, 90275
MAO ELIZA Treasurer 6466 CHERRY GROVE CIRCLE, ORLANDO, FL, 32809
MAO ELIZA Manager 6466 CHERRY GROVE CIRCLE, ORLANDO, FL, 32809
CURTIN THOMAS Manager 7834 LAUREL VIEW DR., MONT DORA, FL, 32757
LEE PETER Manager 926 BEACH BREEZE DR., ORLANDO, FL, 32835
MAO ELIZA Agent 6466 CHERRY GROVE CIR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 539 N MILLS AVE, ORLANDO, FL 32803 -
REINSTATEMENT 2005-10-11 - -
CHANGE OF MAILING ADDRESS 2005-10-11 539 N MILLS AVE, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-23
REINSTATEMENT 2005-10-11
ANNUAL REPORT 2003-02-25
Domestic Profit 2002-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State