Search icon

CHINA WELL, INC.

Company Details

Entity Name: CHINA WELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000105263
FEI/EIN Number 65-0966058
Address: 156 Ocean Shores Drive, KeyLargo, FL, 33037, US
Mail Address: 156 Ocean Shores Drive, KeyLargo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role
REINALDO CASTELLANOS, P.A. Agent

Director

Name Role Address
Mendez Sandra Director 156 Ocean Shores Drive, Key Largo, FL, 33037

President

Name Role Address
Mendez Sandra President 156 Ocean Shores Drive, Key Largo, FL, 33037

Secretary

Name Role Address
Mendez Sandra Secretary 156 Ocean Shores Drive, Key Largo, FL, 33037

Treasurer

Name Role Address
Mendez Sandra Treasurer 156 Ocean Shores Drive, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 156 Ocean Shores Drive, KeyLargo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2020-02-26 156 Ocean Shores Drive, KeyLargo, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2020-02-26 REINALDO CASTELLANOS P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 9960 Bird Road, Miami, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02
Reg. Agent Change 2015-01-08
Reg. Agent Resignation 2014-11-03
ANNUAL REPORT 2014-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State