Search icon

US-CHINA BUSINESS DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: US-CHINA BUSINESS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US-CHINA BUSINESS 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: 10 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000076494
FEI/EIN Number 46-0962879

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

Address: 4154 MARQUETTE AVENUE, JACKSONVILLE, FL, 32210, US
Mail Address: 4154 MARQUETTE AVENUE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIEFEL DAVID G President 4154 MARQUETTE AVENUE, JACKSONVILLE, FL, 32210
STIEFEL DAVID G Secretary 4154 MARQUETTE AVENUE, JACKSONVILLE, FL, 32210
STIEFEL DAVID G Director 4154 MARQUETTE AVENUE, JACKSONVILLE, FL, 32210
NOLAN JAMES A Agent 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017154 CBDA EXPIRED 2014-02-18 2019-12-31 - 4446 HENDRICKS AVENUE, # 203, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 4154 MARQUETTE AVENUE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2020-05-13 NOLAN, JAMES A. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-05-13 4154 MARQUETTE AVENUE, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2017-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-12
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-07-17
ANNUAL REPORT 2013-04-01
Domestic Profit 2012-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State