Search icon

ROADZON INTERNATIONAL DEVELOPMENT INC.

Company Details

Entity Name: ROADZON INTERNATIONAL DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2015 (9 years ago)
Document Number: P13000050080
FEI/EIN Number 46-2971028
Address: 3807 Windway Ct, orlando, FL, 32817, US
Mail Address: 3807 Windway Ct, orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Pei Yujiang Agent 3807 Windway Ct, orlando, FL, 32817

Vice President

Name Role Address
Pei Yujiang Vice President 3807 Windway Ct, orlando, FL, 32817

Director

Name Role Address
YUAN CHANGHAI Director 303 Changzhi Road, Taiyuan, Sh, 03000

President

Name Role Address
YUAN CHANGHAI President 3807 Windway Ct, orlando, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103193 AMERICAN HOME DREAM EXPIRED 2014-10-10 2019-12-31 No data 5448 HOFFNER AVE STE. 308, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 3807 Windway Ct, orlando, FL 32817 No data
CHANGE OF MAILING ADDRESS 2020-01-19 3807 Windway Ct, orlando, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 3807 Windway Ct, orlando, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 Pei, Yujiang No data
AMENDMENT 2015-09-16 No data No data
AMENDMENT 2015-04-09 No data No data
AMENDMENT 2014-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-12-24
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State