Search icon

EVER GREEN TAIPEI HOUSE, INC.

Company Details

Entity Name: EVER GREEN TAIPEI HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: P13000093077
FEI/EIN Number 46-4110995
Address: 16350 BRUCE B DOWNS BLVD, TAMPA, FL, 33647, US
Mail Address: 16350 BRUCE B DOWNS BLVD, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Hao Hung Chu Agent 16350 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

President

Name Role Address
WANG MEI CHEN President 16350 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Vice President

Name Role Address
HAO Hung Chu Vice President 16350 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107044 MEI'S WORLD PIZZA & SALAD EXPIRED 2014-10-22 2024-12-31 No data 2592 E BEARSS AVE, TAMPA, FL, 33613
G13000125933 MEI'S PIZZA & SALADS EXPIRED 2013-12-23 2018-12-31 No data 2592 E. BEARSS AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 16350 BRUCE B DOWNS BLVD, #47773, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2024-03-20 16350 BRUCE B DOWNS BLVD, #47773, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 16350 BRUCE B DOWNS BLVD, #47773, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2021-08-05 Hao, Hung Chu No data
AMENDMENT 2015-09-21 No data No data
NAME CHANGE AMENDMENT 2014-05-29 EVER GREEN TAIPEI HOUSE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-02
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State