Search icon

AMERICA WEALTH GROUP, INC

Company Details

Entity Name: AMERICA WEALTH GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000043859
FEI/EIN Number 46-5682837
Address: 1926 OCEAN SHORE BLVD SUITE 111, ORMOND BEACH, FL 32176
Mail Address: 1926 OCEAN SHORE BLVD SUITE 111, ORMOND BEACH, FL 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
YANG, JUAN Agent 1926 OCEAN SHORE BLVD SUITE 111, ORMOND BEACH, FL 32176

President

Name Role Address
YANG, JUAN President 1926 OCEAN SHORE BLVD SUITE 111, ORMOND BEACH, FL 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
QIQI SUN AND SHUPING ZHANG VS JUAN YANG AND AMERICA WEALTH GROUP, INC. 5D2022-0709 2022-03-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30347-CICI

Parties

Name Shuping Zhang
Role Petitioner
Status Active
Name Qiqi Sun
Role Petitioner
Status Active
Representations Michael J. Pugh
Name AMERICA WEALTH GROUP, INC
Role Respondent
Status Active
Name Juan Yang
Role Respondent
Status Active
Representations John Allen Stanton
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISED NO NEW APPEAL WILL BE ESTABLISHED; 3/23 NOA ACKNOWLEDGED
Docket Date 2022-03-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of Qiqi Sun
Docket Date 2022-03-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 3/22/22
On Behalf Of Qiqi Sun
Docket Date 2022-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Qiqi Sun
Docket Date 2022-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-05-16

Date of last update: 21 Jan 2025

Sources: Florida Department of State