Entity Name: | CHINA TASTE KING 2 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2014 (10 years ago) |
Date of dissolution: | 20 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2020 (5 years ago) |
Document Number: | P14000066974 |
FEI/EIN Number | 47-1556679 |
Address: | 329 JACARANDA BLVD, VENICE, FL, 34292, US |
Mail Address: | 3808 UNION ST,, STE 2F, FLUSHING, NY, 11354, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ai Yue Lin | Agent | 329 JACARANDA BLVD, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
AI YUE LIN | President | 329 JACARANDA BLVD, VENICE, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000087709 | CHINA TASTE | EXPIRED | 2014-08-26 | 2019-12-31 | No data | 39-15 MAIN STREET SUITE307, FLUSHING, NY, 11354 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-09-27 | 329 JACARANDA BLVD, VENICE, FL 34292 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Ai Yue, Lin | No data |
AMENDMENT | 2014-11-17 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-12 |
Amendment | 2014-11-17 |
Off/Dir Resignation | 2014-11-17 |
AMENDED ANNUAL REPORT | 2014-10-01 |
Domestic Profit | 2014-08-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State