Entity Name: | DA WEI CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Oct 2011 (13 years ago) |
Document Number: | P11000089237 |
FEI/EIN Number | 453585088 |
Address: | 4745 55th ST, VERO BEACH, FL, 32967, US |
Mail Address: | 4745 55th ST, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEUNG FAN TO | Agent | 4745 55th ST, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
YEUNG FAN TO | President | 4745 55th ST, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
Wang Zhengyi | Vice President | 4745 55th ST, VERO BEACH, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000100717 | SHANDONG NOODLE HOUSE | EXPIRED | 2011-10-12 | 2016-12-31 | No data | 1769 BELMONT CIR SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-28 | 4745 55th ST, VERO BEACH, FL 32967 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-28 | 4745 55th ST, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-28 | 4745 55th ST, VERO BEACH, FL 32967 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000597566 | TERMINATED | 1000000611617 | INDIAN RIV | 2014-04-22 | 2024-05-09 | $ 511.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J14000145671 | TERMINATED | 1000000573624 | INDIAN RIV | 2014-01-21 | 2024-01-29 | $ 538.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State