Search icon

CHINA 2, INCORPORATED

Company Details

Entity Name: CHINA 2, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000037334
FEI/EIN Number 208729280
Address: 16745 CAGAN CROSSINGS BLVD, SUITE 101, CLERMONT, FL, 34711
Mail Address: 16745 CAGAN CROSSINGS BLVD, SUITE 101, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WANG SHENG YI Agent 16745 CAGAN CROSSINGS BLVD, CLERMONT, FL, 34711

President

Name Role Address
WANG SHENG YI President 16745 CAGAN CROSSINGS BLVD, #101, CLERMONT, FL, 34711

Director

Name Role Address
WANG SHENG YI Director 16745 CAGAN CROSSINGS BLVD, #101, CLERMONT, FL, 34711

Vice President

Name Role Address
WANG SAM Vice President 16745 CAGAN CROSSINGS BLVD, #101, CLERMONT, FL, 34711

Secretary

Name Role Address
HUAI YUPING Secretary 16745 CAGAN CROSSING BLVD #101, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2007-07-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000505411 TERMINATED 1000000603688 LAKE 2014-03-31 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-04-25
Amendment 2007-07-18
Domestic Profit 2007-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State