Search icon

ICHINA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ICHINA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICHINA GROUP, INC. 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: 12 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000092263
FEI/EIN Number 205195830

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

Address: 103 S,US HIGHWAY 1,, SUITE C2, JUPITER, FL, 33477
Mail Address: 103 S, US HIGHWAY 1, SUITE C2, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG GUIYING President 103 S US HIGHWAY 1 SUITE C2, JUPITER, FL, 33477
YANG FUMING Agent 103 S, US HIGHWAY 1, JUPITER, FL, 33477
YANG FUMING Vice President 103 S US HIGHWAY 1 SUITE C2, JUPITER, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115383 TOKYO DAY SPA EXPIRED 2009-06-08 2014-12-31 - 103 SOUTH US HIGHWAY 1, SUITE C2, JUPITER, FL, 33477
G08288900194 TOKYO SPA AND GIFT EXPIRED 2008-10-14 2013-12-31 - 4595 NORTHLAKE BLVD, SUITE 105, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 103 S,US HIGHWAY 1,, SUITE C2, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2010-01-09 103 S,US HIGHWAY 1,, SUITE C2, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 103 S, US HIGHWAY 1, SUITE C2, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2008-02-29 YANG, FUMING -

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2007-03-15
Domestic Profit 2006-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State