Search icon

ASIAN HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: ASIAN HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASIAN HEALTH, 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: 24 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P13000101462
FEI/EIN Number 46-4404154

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

Address: 1750 East Commercial Blvd, FORT LAUDERDALE, FL, 33334, US
Mail Address: 1750 East Commercial Blvd, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chen Guo Qing President 1750 East Commercial Blvd, FORT LAUDERDALE, FL, 33334
Chen Guo Qing Agent 1750 East Commercial Blvd, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017025 MAGIC FINGERS SPA EXPIRED 2014-02-18 2019-12-31 - 1750 E. COMMERCIAL BLVD., SUITE 1, OAKLAND PARK, FL, 33334
G14000000865 ASIAN SPA EXPIRED 2014-01-03 2019-12-31 - 427 SW 8TH TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2018-08-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 Chen, Guo Qing -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 1750 East Commercial Blvd, Suite #1, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-06-05 1750 East Commercial Blvd, Suite #1, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 1750 East Commercial Blvd, Suite #1, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
Amendment 2018-08-27
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State