Search icon

OVERSEAS TRAVEL CORP. (OTC) HUBEI, USA - Florida Company Profile

Company Details

Entity Name: OVERSEAS TRAVEL CORP. (OTC) HUBEI, USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERSEAS TRAVEL CORP. (OTC) HUBEI, USA 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: 12 Feb 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000010921
Address: 210-P SOUTH KINGS AVE., BRANDON, FL, 33511
Mail Address: 210-P SOUTH KINGS AVE., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANG CHANG HE Director 48 JIANG HAN YILU, WUHAN, HUBEI, CHINA
LI WEI PING Director 102E MASON ST., BRANDON, FL, 33511
LI WEI PING President 102E MASON ST., BRANDON, FL, 33511
YU FENG Director 102E MASON ST., BRANDON, FL, 33511
YU FENG Vice President 102E MASON ST., BRANDON, FL, 33511
CHEN RUTH Director 207 LARSON AVE, BRANDON, FL, 33510
CHEN RUTH Secretary 207 LARSON AVE, BRANDON, FL, 33510
CHEN DAVID Director 207 LARSON AVE, BRFANDON, FL, 33510
CHEN DAVID Treasurer 207 LARSON AVE, BRFANDON, FL, 33510
LI (ERIC LI) WEI PING Agent 210-P SOUTH KINGS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State