Search icon

THREE-W ORLANDO CORP.

Company Details

Entity Name: THREE-W ORLANDO CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000073589
FEI/EIN Number 80-0754847
Address: 9726 Kilgore Rd, ORLANDO, FL 32836
Mail Address: 11900 West Olympic, Suite 550, Los Angeles, CA 90064
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ningqun, Wang Agent 301 E. Pine Street, Suite 525, ORLANDO, FL 32801

President

Name Role Address
WANG, WEIHUA (TONY) President 301 E. Pine Street, Suite 525 ORLANDO, FL 32801

Treasurer

Name Role Address
WANG, WEIHUA (TONY) Treasurer 301 E. Pine Street, Suite 525 ORLANDO, FL 32801

Secretary

Name Role Address
WANG, WEIHUA (TONY) Secretary 301 E. Pine Street, Suite 525 ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
NINGQUN, WANG Chief Executive Officer 9726 Kilgore Rd, ORLANDO, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085274 THREE-W CANADA INTERNATIONAL CORPORATION EXPIRED 2012-08-29 2017-12-31 No data 9726 KILGORE RD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 9726 Kilgore Rd, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2022-03-14 9726 Kilgore Rd, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2022-03-14 Ningqun, Wang No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-18 301 E. Pine Street, Suite 525, ORLANDO, FL 32801 No data

Documents

Name Date
REINSTATEMENT 2022-03-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-01
AMENDED ANNUAL REPORT 2013-09-16
ANNUAL REPORT 2013-01-31

Date of last update: 23 Feb 2025

Sources: Florida Department of State