Search icon

HAI ZHONG INC.

Company Details

Entity Name: HAI ZHONG INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 2011 (14 years ago)
Date of dissolution: 16 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2019 (6 years ago)
Document Number: P11000006195
FEI/EIN Number 37-1620363
Address: 4320 DEERWOOD LAKE PKWY, #202, JACKSONVILLE, FL 32216
Mail Address: 4320 DEERWOOD LAKE PKWY, #202, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LIN, EN J Agent 4320 DEERWOOD LAKE PKWY, #202, JACKSONVILLE, FL 32216

President

Name Role Address
LIN, EN J President 4320 DEERWOOD LAKE PKWY, #202, JACKSONVILLE, FL 32216

Secretary

Name Role Address
CHEN, JIAN ZHONG Secretary 4320 DEERWOOD LAKE PKWY #202, JACKSONVILLE, FL 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094356 CRAZY SUSHI EXPIRED 2016-08-30 2021-12-31 No data 4320 DEERWOOD LAKE PKWY #202, JACKSONVILLE, FL, 32216
G11000059281 CRAZY SUSHI EXPIRED 2011-06-14 2016-12-31 No data 4320 DEERWOOD LAKE PKWY, STE 202, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-16 No data No data
REINSTATEMENT 2017-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-25 LIN, EN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2013-11-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-16
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-01-25
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-01
Amendment 2013-11-22
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-01-19

Date of last update: 24 Jan 2025

Sources: Florida Department of State