Search icon

CAI XIN LYOUNG, INC. - Florida Company Profile

Company Details

Entity Name: CAI XIN LYOUNG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAI XIN LYOUNG, 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: 08 Jul 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000062646
FEI/EIN Number 593585425

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

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

Key Officers & Management

Name Role Address
WANG RUI BIAO President 41296 US 19 N, TARPON SPRINGS, FL, 34689
WANG RUI BIAO Director 41296 US 19 N, TARPON SPRINGS, FL, 34689
CAI TIAN MING Vice President 41296 US 19 N., TARPON SPRINGS, FL, 34689
LIN QIU PING Director 41296 US 19 N., TARPON SPRINGS, FL, 34689
WANG RUI BIAO Agent 41296 US HWY. 19 N., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-21 WANG, RUI BIAO -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State