Search icon

EVEREST INTERNATIONAL TECHNOLOGY & EDUCATION DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: EVEREST INTERNATIONAL TECHNOLOGY & EDUCATION DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVEREST INTERNATIONAL TECHNOLOGY & EDUCATION DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000016964
FEI/EIN Number 45-5566873

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 211 N End Ave, 4F, New York, NY, 10282, US
Mail Address: 211 N End Ave, 4F, New York, NY, 10282, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wang Lu President 211 N End Ave, New York, NY, 10282
Wei Lanjian Director 211 N End Ave, New York, NY, 10282
RUDOLPH JASON S Agent 10800 BISCAYNE BLVD, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072452 MIAMI CHINA EDUCATION CENTER EXPIRED 2013-07-19 2018-12-31 - 20335 W COUNTRY CLUB DRIVE, APT 1703, AVENTURA, FL 33174 UNITED ST, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-16 211 N End Ave, 4F, New York, NY 10282 -
CHANGE OF MAILING ADDRESS 2017-08-16 211 N End Ave, 4F, New York, NY 10282 -
AMENDMENT 2013-10-07 - -

Documents

Name Date
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-27
Amendment 2013-10-07
ANNUAL REPORT 2013-04-28
Domestic Profit 2012-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State