Search icon

NORTH POLE HEALTHCARE, INC.

Company Details

Entity Name: NORTH POLE HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: P08000038112
FEI/EIN Number 273157912
Address: 8810 Commodity Cir # 36, ORLANDO, FL, 32819, US
Mail Address: 8810 Commodity Cir # 36, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZHENG LIN Agent 13038 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837

Director

Name Role Address
WANG KAIPING Director 2 WHITE ROCK TERRACE, HOLMDEL, NJ, 07733
ZHENG LIN Director 13038 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837
ZHANG FUDONG Director 8810 Commodity Cir # 36, ORLANDO, FL, 32819

Treasurer

Name Role Address
FENG YIBING Treasurer 13038 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837

President

Name Role Address
ZHOU QIANG President 2 WHITE ROCK TERRACE, HOLMDEL, NJ, 07733

Chief Executive Officer

Name Role Address
LI ZHENSHENG Chief Executive Officer 5100 GLOW HAVEN WAY, PERRY HALL, MD, 21128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 8810 Commodity Cir # 36, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-04-27 8810 Commodity Cir # 36, ORLANDO, FL 32819 No data
AMENDMENT 2018-07-13 No data No data
NAME CHANGE AMENDMENT 2018-05-07 NORTH POLE HEALTHCARE, INC. No data
REGISTERED AGENT NAME CHANGED 2012-04-11 ZHENG, LIN No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-27
Amendment 2018-07-13
Name Change 2018-05-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State