Search icon

HENGYUE, INC.

Company Details

Entity Name: HENGYUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2015 (10 years ago)
Document Number: P09000034880
FEI/EIN Number 264745471
Address: 3254 SW 35th Blvd, GAINESVILLE, FL, 32608, US
Mail Address: 3254 SW 35th Blvd, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

President

Name Role Address
BA HENGYUE President 3254 SW 35th Blvd, GAINESVILLE, FL, 32608

Director

Name Role Address
BA HENGYUE Director 3254 SW 35th Blvd, GAINESVILLE, FL, 32608
WANG YUXIA Director 3254 SW 35th Blvd, GAINESVILLE, FL, 32608

Vice President

Name Role Address
WANG YUXIA Vice President 3254 SW 35th Blvd, GAINESVILLE, FL, 32608

Secretary

Name Role Address
WANG YUXIA Secretary 3254 SW 35th Blvd, GAINESVILLE, FL, 32608

Treasurer

Name Role Address
WANG YUXIA Treasurer 3254 SW 35th Blvd, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100997 ABLE ALTERATIONS EXPIRED 2009-04-26 2014-12-31 No data 8410 SW 61ST PL, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2023-04-15 FILE FLORIDA CO. No data
REINSTATEMENT 2015-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 3254 SW 35th Blvd, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2015-01-23 3254 SW 35th Blvd, GAINESVILLE, FL 32608 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-23
REINSTATEMENT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State