Search icon

DR. XIE'S JING-TANG HERBAL, INC.

Company Details

Entity Name: DR. XIE'S JING-TANG HERBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: P03000026699
FEI/EIN Number 810604152
Address: 4815 NW 8th Street, Ocala, FL, 34482, US
Mail Address: 4815 NW 8th Street, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
zhao yanru Agent 4815 NW 8th Street, Ocala, FL, 34482

Vice President

Name Role Address
ZHAO YANRU Vice President 4815 NW 8th Street, Ocala, FL, 34882

Director

Name Role Address
XIE HUISHENG Director 9700 W HWY 318, REDDICK, FL, 32686

Chief Executive Officer

Name Role Address
ZHAO ZHEN Chief Executive Officer 4815 NW 8th Street, Ocala, FL, 34482

Chief Financial Officer

Name Role Address
Lee Yihui Chief Financial Officer 4815 NW 8th Street, Ocala, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010029 JING TANG HERBAL ACTIVE 2016-01-27 2026-12-31 No data 9700 W HWY 318, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-18 4815 NW 8th Street, Ocala, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 4815 NW 8th Street, Ocala, FL 34482 No data
AMENDMENT 2020-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 4815 NW 8th Street, Ocala, FL 34482 No data
AMENDMENT 2017-06-13 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-22 zhao, yanru No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
Amendment 2020-07-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
Amendment 2017-06-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State