Search icon

LACHINA GROUP CO. - Florida Company Profile

Company Details

Entity Name: LACHINA GROUP CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LACHINA GROUP CO. 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000064191
FEI/EIN Number 651224226

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

Address: 10782 lemon lake blvd, orlando, FL, 32836, US
Mail Address: 10782 lemon lake blvd, orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wu xiaoping President 10782 lemon lake blvd, Orlando, FL, 32836
wu xiaoping Agent 10782 lemon lake blvd, orlando, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 10782 lemon lake blvd, orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 10782 lemon lake blvd, orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2019-04-29 10782 lemon lake blvd, orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2018-03-23 wu, xiaoping -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-04-26 - -
AMENDMENT 2006-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000657327 LAPSED 48-2008-CA-032858-O 9TH JUD. CIR. ORANGE CTY FL 2010-04-28 2015-06-14 $70,994.56 GOLDENROD MARKETPLACE, L.P., 101 SOUTH MAIN STREET, DICKSON, TN 37055

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-04-30
Amendment 2010-04-26
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State