Search icon

GAR SHING REALTY CORP.

Company Details

Entity Name: GAR SHING REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jun 2006 (19 years ago)
Document Number: P03000144677
FEI/EIN Number 113377341
Address: 13325 W.COLONIAL DR, WINTER GARDEN, FL, 34787, US
Mail Address: 13325 W.COLONIAL DR, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004Y6RKVTX3QHN92 P03000144677 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Donna, KHA, 13325 West Colonial Drive, Winter Garden, US-FL, US, 34787
Headquarters 13325 West Colonial Drive, Winter Garden, US-FL, US, 34787

Registration details

Registration Date 2017-12-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P03000144677

Agent

Name Role Address
Kha Donna Agent 13325 West Colonial Drive, Winter Garden, FL, 34787

Vice President

Name Role Address
Donna Kha IRRV TR Vice President 13325 West Colonial Drive, Winter Garden, FL, 34787

President

Name Role Address
Bo Canh Kha IRRV TR President 13325 West Colonial Drive, Winter Garden, FL, 34787

Director

Name Role Address
Bo Canh Kha IRRV TR Director 13325 West Colonial Drive, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Kha, Donna No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 13325 West Colonial Drive, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 13325 W.COLONIAL DR, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2007-04-23 13325 W.COLONIAL DR, WINTER GARDEN, FL 34787 No data
MERGER 2006-06-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000057861

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State