Search icon

XIN WANG, INC.

Company Details

Entity Name: XIN WANG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2007 (17 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: P07000104073
FEI/EIN Number APPLIED FOR
Address: 1232 S. DIXIE HWY., LAKE WORTH, FL, 33460
Mail Address: 1232 S. DIXIE HWY., LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HUANG LIQIONG Agent 4196 PINE HOLLOW CIR., GREENACRES, FL, 33463

President

Name Role Address
HUANG LIQIONG President 4196 PINE HOLLOW CIR., GREENACRES, FL, 33463

Director

Name Role Address
HUANG LIQIONG Director 4196 PINE HOLLOW CIR., GREENACRES, FL, 33463

Secretary

Name Role Address
HUANG LIQIONG Secretary 4196 PINE HOLLOW CIR., GREENACRES, FL, 33463

Treasurer

Name Role Address
HUANG LIQIONG Treasurer 4196 PINE HOLLOW CIR., GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID A. PLUMMER VS XIN WANG 5D2021-0264 2021-01-22 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-AP-24

County Court for the Ninth Judicial Circuit, Osceola County
2018-CC-3438

Parties

Name David A. Plummer
Role Petitioner
Status Active
Name XIN WANG, INC.
Role Respondent
Status Active
Representations Bryana Connors, Benjamin Michael Weissman, David M. Chico, Justin R. Infurna
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-07-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2021-07-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/4 ORDER
On Behalf Of Xin Wang
Docket Date 2021-04-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Xin Wang
Docket Date 2021-04-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR EOT
On Behalf Of David A. Plummer
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/28; REPLY W/IN 10 DAYS OF SERVICE OF RESPONSE
Docket Date 2021-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Xin Wang
Docket Date 2021-03-08
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 3/4 ORDER; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Xin Wang
Docket Date 2021-03-04
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-03-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of David A. Plummer
Docket Date 2021-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE OF SUSPENDED COUNSEL
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Clerk Osceola
Docket Date 2021-01-22
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR WRIT OF CERTIORARI; FILED BELOW 03/13/2020
On Behalf Of David A. Plummer
CHENCHAO WANG, YATING ZHAO, ERIC SU, I-CHIH WU, FENGYING GU, GANG DU, LI SHEN, GUOLIANG YU, LEIZHEN ZHENG, MUFENG SHEN, JIANYING YANG, JING HE, GANG GUO, JING MIAO, MENGYAN GUO, ET AL. VS CHANGYU QIAO AND NEULION GROUP, LLC 5D2019-2349 2019-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-005657-O

Parties

Name XINXIN HU
Role Appellant
Status Active
Name ZHIBIN YAO
Role Appellant
Status Active
Name XIAOLIN YING
Role Appellant
Status Active
Name FENGYING GU
Role Appellant
Status Active
Name ZHONG QI
Role Appellant
Status Active
Name HONGLIAN LI
Role Appellant
Status Active
Name QING XIANG
Role Appellant
Status Active
Name GUI BIN WANG
Role Appellant
Status Active
Name SHAN YANG
Role Appellant
Status Active
Name MANLIN KONG
Role Appellant
Status Active
Name WEI WU
Role Appellant
Status Active
Name I-CHIH WU
Role Appellant
Status Active
Name WUHONG DUAN
Role Appellant
Status Active
Name SHUPING ZHANG
Role Appellant
Status Active
Name PING XU
Role Appellant
Status Active
Name YATING ZHAO
Role Appellant
Status Active
Name LI SHEN
Role Appellant
Status Active
Name ERIC SU
Role Appellant
Status Active
Name LIMIN LI
Role Appellant
Status Active
Name CHAOQI ZHANG
Role Appellant
Status Active
Name WENYUE YIN
Role Appellant
Status Active
Name XIAO TAN
Role Appellant
Status Active
Name QIANG FENG
Role Appellant
Status Active
Name GANG DU
Role Appellant
Status Active
Name JING HE
Role Appellant
Status Active
Name SHUJING GUO
Role Appellant
Status Active
Name MINGDONG LIU
Role Appellant
Status Active
Name NING ZHOU
Role Appellant
Status Active
Name ZHENXIANG YI
Role Appellant
Status Active
Name YVONNE QU
Role Appellant
Status Active
Name TIANCHI HAN
Role Appellant
Status Active
Name LEI XU
Role Appellant
Status Active
Name XIAOYONG GUO
Role Appellant
Status Active
Name JIANYING YANG
Role Appellant
Status Active
Name MUFENG SHEN
Role Appellant
Status Active
Name WENTAI WANG
Role Appellant
Status Active
Name KING WAI HELEN TSANG
Role Appellant
Status Active
Name XUEYUAN LIU
Role Appellant
Status Active
Name GUOLIANG YU
Role Appellant
Status Active
Name TAO WEN
Role Appellant
Status Active
Name QINGCHUN WANG
Role Appellant
Status Active
Name PING HU LLC
Role Appellant
Status Active
Name MENGYAN GUO
Role Appellant
Status Active
Name LEIZHEN ZHENG
Role Appellant
Status Active
Name CHENCHAO WANG
Role Appellant
Status Active
Representations Jason M. Pugh, Michael J. Pugh
Name WEI LIU
Role Appellant
Status Active
Name KE GAO
Role Appellant
Status Active
Name RUIFU WANG
Role Appellant
Status Active
Name FAN YANG
Role Appellant
Status Active
Name SUJUAN GUO
Role Appellant
Status Active
Name NA AN
Role Appellant
Status Active
Name JING MIAO
Role Appellant
Status Active
Name KAR MING RAYMOND WAI
Role Appellant
Status Active
Name LIJUN JIANG
Role Appellant
Status Active
Name YOUJUN XING
Role Appellant
Status Active
Name WEI WANG
Role Appellant
Status Active
Name XIN WANG, INC.
Role Appellant
Status Active
Name CHENWEI BU
Role Appellant
Status Active
Name WENYING LI
Role Appellant
Status Active
Name GANG GUO
Role Appellant
Status Active
Name YING LU
Role Appellant
Status Active
Name NEULION GROUP, LLC.
Role Appellee
Status Active
Name CHANGYU QIAO
Role Appellee
Status Active
Representations ADAM MICHAEL FOSLID, KYLE A. DIAMANTAS, James M. Talley, I. William Spivey, II, Marisa R. Dorough
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/25 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of CHENCHAO WANG
Docket Date 2019-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHENCHAO WANG
Docket Date 2019-11-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-11-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of CHENCHAO WANG
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of CHENCHAO WANG
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHANGYU QIAO
Docket Date 2019-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/25
On Behalf Of CHANGYU QIAO
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/4
On Behalf Of CHANGYU QIAO
Docket Date 2019-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHENCHAO WANG
Docket Date 2019-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CHENCHAO WANG
Docket Date 2019-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/6/19
On Behalf Of CHENCHAO WANG

Documents

Name Date
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State