Search icon

TIANJIN IC CARD PUBLIC NETWORK SYSTEM (U.S.A) LIMITED CORPORATION

Company Details

Entity Name: TIANJIN IC CARD PUBLIC NETWORK SYSTEM (U.S.A) LIMITED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2016 (9 years ago)
Document Number: P16000021123
FEI/EIN Number 81-1744233
Address: 304 INDIAN TRACE #161, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE #161, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
XIU WEI Agent 304 INDIAN TRACE #161, WESTON, FL, 33326

President

Name Role Address
XIU WEI President 304 INDIAN TRACE #161, WESTON, FL, 33326

Treasurer

Name Role Address
XIU WEI Treasurer 304 INDIAN TRACE #161, WESTON, FL, 33326

Director

Name Role Address
XIU WEI Director 304 INDIAN TRACE #161, WESTON, FL, 33326

Secretary

Name Role Address
BAO JIHONG Secretary 304 INDIAN TRACE #161, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012650 TCPS AMERICAS EXPIRED 2017-02-03 2022-12-31 No data 304 INDIAN TRACE # 508, WESTON, FL, 33326
G16000061204 TCPS-USA ACTIVE 2016-06-21 2026-12-31 No data 304 INDIAN TRACE, SUITE 508, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 304 INDIAN TRACE #161, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2023-04-25 304 INDIAN TRACE #161, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 304 INDIAN TRACE #161, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-25
Domestic Profit 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State