Entity Name: | ACMETO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P18000027656 |
FEI/EIN Number | 32-0559197 |
Address: | 6399 SW 194th Ave, Fort Lauderdale, FL, 33332, US |
Mail Address: | 6399 SW 194th Ave, Fort Lauderdale, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
XIAO XIAOQUN | Agent | 6399 SW 194th Ave, Fort Lauderdale, FL, 33332 |
Name | Role | Address |
---|---|---|
XIAO XIAOQUN | President | 6399 SW 194th Ave, Fort Lauderdale, FL, 33332 |
Name | Role | Address |
---|---|---|
XIAO XIAOQUN | Secretary | 6399 SW 194th Ave, Fort Lauderdale, FL, 33332 |
Name | Role | Address |
---|---|---|
XIAO XIAOQUN | Treasurer | 6399 SW 194th Ave, Fort Lauderdale, FL, 33332 |
Name | Role | Address |
---|---|---|
XIAO XIAOQUN | Director | 6399 SW 194th Ave, Fort Lauderdale, FL, 33332 |
Zhou Wubai | Director | 1225 Lynn Way, Sunnyvale, CA, 94087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 6399 SW 194th Ave, Fort Lauderdale, FL 33332 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 6399 SW 194th Ave, Fort Lauderdale, FL 33332 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 6399 SW 194th Ave, Fort Lauderdale, FL 33332 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-12 |
Domestic Profit | 2018-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State