Search icon

CHINESE ACUPUNCTURE AND HERBS, INC. - Florida Company Profile

Company Details

Entity Name: CHINESE ACUPUNCTURE AND HERBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINESE ACUPUNCTURE AND HERBS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1997 (28 years ago)
Document Number: P97000016647
FEI/EIN Number 593429165

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

Address: 740 STIRLING CENTER PLACE, UNIT 1200, LAKE MARY, FL, 32746, US
Mail Address: 740 STIRLING CENTER PL, UNIT 1200, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHU HONGJIE President 740 STIRLING CENTER PLACE, UNIT 1200, LAKE MARY, FL, 32746
ZHU HONGJIE Director 740 STIRLING CENTER PLACE, UNIT 1200, LAKE MARY, FL, 32746
ZHU HONGJIE Agent 740 STIRLING CENTER PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-03 740 STIRLING CENTER PLACE, UNIT 1200, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-02-03 740 STIRLING CENTER PLACE, UNIT 1200, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-03 740 STIRLING CENTER PLACE, UNIT 1200, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1998-04-02 ZHU, HONGJIE -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State