Search icon

XIANG YA TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: XIANG YA TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XIANG YA TAMPA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000089036
FEI/EIN Number 84-3700348

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7815 N Dale Mabry Hwy, Unit 208, Tampa, FL, 33614, US
Mail Address: 7815 N Dale Mabry Hwy, Unit 208, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wu Liming President 10305 Marchmont Ct, Tampa, FL, 33626
Wu Liming Agent 10305 Marchmont Ct, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 7815 N Dale Mabry Hwy, Unit 208, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Wu, Liming -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 10305 Marchmont Ct, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2022-04-27 7815 N Dale Mabry Hwy, Unit 208, Tampa, FL 33614 -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-15
Domestic Profit 2018-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State