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