Search icon

CHANG SHENG ENTERPRISES, INC

Company Details

Entity Name: CHANG SHENG ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000073217
FEI/EIN Number 26-3118630
Address: 2402 N. UNIVERSITY DR, PEMBROKE PINES, FL 33024
Mail Address: 2402 N. UNIVERSITY DR, PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZHENG, HUI LAN Agent 2402 N. UNIVERSITY DR, PEMBROKE PINES, FL 33024

President

Name Role Address
ZHENG, HUI LAN President 2402 N. UNIVERSITY DR, PEMBROKE PINES, FL 33024

Vice President

Name Role Address
DONG, LI BIN Vice President 2402 N. UNIVERSITY DR, PEMBROKE PINES, FL 33024

Treasurer

Name Role Address
LIN, YI MEI Treasurer 2402 N. UNIVERSITY DR, PEMBROKE PINES, FL 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08220900195 KAMADO'S BUFFET EXPIRED 2008-08-07 2013-12-31 No data 2402 N. UNIVERSITY DR, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000056913 LAPSED 14-037-D2 LEON 2016-12-14 2022-01-31 $3,331.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-23
Domestic Profit 2008-08-05

Date of last update: 26 Jan 2025

Sources: Florida Department of State