Search icon

GRAND CHINA FARM, INC

Company Details

Entity Name: GRAND CHINA FARM, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000003275
FEI/EIN Number 20-4055329
Address: 16361 NORRIS RD., WELLINGTON, FL 33470
Mail Address: 37-05 233RD PLACE, DOUGLASTON, NY 11363
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WONG, JONATHAN Agent 16361NORRIS RD, WELLINGTON, FL 33470

President

Name Role Address
ZHU, XUE WEN President 51-15 BOWNE ST, FLUSHING, NY 11355

Vice President

Name Role Address
WONG, JONATHAN Vice President 15 BARNABY CT E., HAUPPUGE, NY 11788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-04-03 16361 NORRIS RD., WELLINGTON, FL 33470 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000974759 TERMINATED 1000000507505 LEON 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000341512 TERMINATED 1000000291050 LEON 2012-12-07 2033-02-13 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
GRAND CHINA FARM, INC. AND XUE WEN ZHU VS YONG ZHONG LI 2D2019-4786 2019-12-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-2779

Parties

Name XUE WEN ZHU
Role Appellant
Status Active
Name GRAND CHINA FARM, INC
Role Appellant
Status Active
Representations E. BLAKE MELHUISH, ESQ.
Name YONG ZHONG LI
Role Appellee
Status Active
Representations WILLIAM H. MEEKS, JR., ESQ., WANDA MUI, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GRAND CHINA FARM, INC.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by March 30, 2020.
Docket Date 2020-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GRAND CHINA FARM, INC.
Docket Date 2020-02-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of YONG ZHONG LI
Docket Date 2020-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GRAND CHINA FARM, INC.
Docket Date 2020-01-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GRAND CHINA FARM, INC.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 21, 2020.
Docket Date 2019-12-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GRAND CHINA FARM, INC.
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GRAND CHINA FARM, INC.
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GRAND CHINA FARM, INC.

Documents

Name Date
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-03
Domestic Profit 2006-01-06

Date of last update: 28 Jan 2025

Sources: Florida Department of State