Entity Name: | BOOMING USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Mar 2016 (9 years ago) |
Date of dissolution: | 05 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2020 (4 years ago) |
Document Number: | P16000025631 |
FEI/EIN Number | 81-1920411 |
Address: | 5012 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5012 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZHENG BAO ZHU | Agent | 5012 US HWY 19 N, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
ZHENG BAO ZHU | President | 5012 US HWY 19 N, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-05 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-12-26 | BOOMING USA INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-26 | 5012 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2017-12-26 | 5012 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
Amendment and Name Change | 2017-12-26 |
ANNUAL REPORT | 2017-01-11 |
Domestic Profit | 2016-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State