Entity Name: | JQ GREEN AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Dec 2016 (8 years ago) |
Document Number: | P16000096501 |
FEI/EIN Number | 81-4624921 |
Address: | 1680 Bayshore blvd, Port SAINT LUICE, FL, 34984, US |
Mail Address: | 1193 SE Port ST Lucie Blvd, Port St. Lucie, FL, 34952, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIN HAO | Agent | 1680 Bayshore blvd, SAINT LUICE WEST, FL, 34984 |
Name | Role | Address |
---|---|---|
JIN HAO | President | 1680 Bayshore blvd, Port SAINT LUICE, FL, 34984 |
Name | Role | Address |
---|---|---|
JIN HAO | Chief Executive Officer | 1193 SE Port ST Lucie Blvd, Port St. Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-12 | 1680 Bayshore blvd, suite 109, Port SAINT LUICE, FL 34984 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 1680 Bayshore blvd, suite 109, Port SAINT LUICE, FL 34984 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 1680 Bayshore blvd, 109, SAINT LUICE WEST, FL 34984 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-12-16 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State