Search icon

CHINA TASTE KING 2 INC

Company Details

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

Agent

Name Role Address
Ai Yue Lin Agent 329 JACARANDA BLVD, VENICE, FL, 34292

President

Name Role Address
AI YUE LIN President 329 JACARANDA BLVD, VENICE, FL, 34292

Fictitious Names

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

Events

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

Documents

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