Search icon

LI & LU CORP.

Company Details

Entity Name: LI & LU CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Nov 1990 (34 years ago)
Date of dissolution: 04 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2008 (17 years ago)
Document Number: S14456
FEI/EIN Number 59-3036645
Address: 2610 MAIN ST, JACKSONVILLE, FL 32206
Mail Address: 2610 MAIN ST N, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BEVIS, MURWIN H. Agent 1750 UNIVERSITY BLVD. N., JACKSONVILLE, FL 32211

Director

Name Role Address
LU, LI PING Director 2610 MAIN STREET, N, JACKSONVILLE, FL
LU, HAO DONG Director 2610 MAIN ST N, JACKSONVILLE, FL 32206

Vice President

Name Role Address
LU, LI PING Vice President 2610 MAIN STREET, N, JACKSONVILLE, FL

President

Name Role Address
LU, LI PING President 2610 MAIN STREET, N, JACKSONVILLE, FL

Treasurer

Name Role Address
LU, HAO DONG Treasurer 2610 MAIN ST N, JACKSONVILLE, FL 32206

Secretary

Name Role Address
LU, HAO DONG Secretary 2610 MAIN ST N, JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-04 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-12 BEVIS, MURWIN H. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 1750 UNIVERSITY BLVD. N., JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 2610 MAIN ST, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 1998-02-18 2610 MAIN ST, JACKSONVILLE, FL 32206 No data

Documents

Name Date
Voluntary Dissolution 2008-03-04
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State