Search icon

THE GREAT WALL, R&M CORP

Company Details

Entity Name: THE GREAT WALL, R&M CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000036482
FEI/EIN Number 264731568
Address: 663 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511, US
Mail Address: 663 BRANDON TOWN CENTER, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LIU NING Agent 1986 TAMIAMI TRAIL N., NAPLES, FL, 34102

President

Name Role Address
LIU NING President 663 BRANDON TOWN CENTER, BRANDON, FL, 33511

Vice President

Name Role Address
HE QIAN FENG Vice President 663 BRANDON TOWN CENTER, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000125736 ULTIMATE RELAXATION EXPIRED 2009-06-23 2014-12-31 No data ULTIMATE RELAXATION, 1950 N TAMIAMI TRAIL, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 663 BRANDON TOWN CENTER MALL, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2015-01-28 663 BRANDON TOWN CENTER MALL, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2015-01-28 LIU, NING No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-03 1986 TAMIAMI TRAIL N., NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-03
Domestic Profit 2009-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State