Entity Name: | JIANG CHEN FUJI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2024 (a year ago) |
Document Number: | P16000003083 |
FEI/EIN Number | 81-1096031 |
Address: | 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US |
Mail Address: | 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEN NAN | Agent | 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
CHEN NAN | President | 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
JIANG CUN Z | Director | 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
LIU LE TONG | Director | 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
LIN TING TING | Director | 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-12 | CHEN, NAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-12-17 | 12070 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
AMENDMENT | 2016-04-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-12 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-07 |
AMENDED ANNUAL REPORT | 2019-12-17 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-06 |
Amendment | 2016-04-25 |
Domestic Profit | 2016-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State