Entity Name: | CAI XIN LYOUNG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jul 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P99000062646 |
FEI/EIN Number | 593585425 |
Address: | 41296 US HWY. 19 N., TARPON SPRINGS, FL, 34689 |
Mail Address: | 41296 US HWY. 19 N., TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WANG RUI BIAO | Agent | 41296 US HWY. 19 N., TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
WANG RUI BIAO | President | 41296 US 19 N, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
WANG RUI BIAO | Director | 41296 US 19 N, TARPON SPRINGS, FL, 34689 |
LIN QIU PING | Director | 41296 US 19 N., TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
CAI TIAN MING | Vice President | 41296 US 19 N., TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-21 | WANG, RUI BIAO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000270844 | TERMINATED | 1000000087888 | 16341 2473 | 2008-08-06 | 2028-08-18 | $ 691.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-07-19 |
Domestic Profit | 1999-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State