InvestorsHub Logo
Followers 35
Posts 5481
Boards Moderated 0
Alias Born 03/29/2009

Re: ThirdSyte post# 38797

Saturday, 03/25/2023 8:41:11 PM

Saturday, March 25, 2023 8:41:11 PM

Post# of 39039
IHGP filed Annual Report with Sunbiz.org on 3/16/23
Florida Division of Corporations
Department of State Division of Corporations Search Records Search by FEI/EIN Number
Previous On List Next On List Return to List

Events Name History
Detail by FEI/EIN Number
Florida Profit Corporation

JUN AN KANG GROUP INC.

Filing Information
Document Number
P01000045978
FEI/EIN Number
65-1102865
Date Filed
05/08/2001
State
FL
Status
ACTIVE
Last Event
AMENDMENT AND NAME CHANGE
Event Date Filed
09/30/2021
Event Effective Date
09/24/2020
Principal Address
No. P7, 1st Floor, Building 3, No. 108, Chenghua District
Chengdu City, Sichuan 610041 CN

Changed: 03/16/2023
Mailing Address
No. P7, 1st Floor, Building 3, No. 108, Chenghua District
Chengdu City, Sichuan 610041 CN

Changed: 03/16/2023
Registered Agent Name & Address
Vcorp Agent Services, Inc.
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/16/2023

Address Changed: 03/16/2023
Officer/Director Detail
Name & Address

Title CEO

XU, HONGBIN
No. P7, 1st Floor, Building 3, No. 108, Chenghua District
Chengdu City, Sichuan 610041 CN

Title Director

Wu, Zonghan
46 Reeves Road
Pakuranga
Auckland 2010 NZ

Annual Reports
Report Year Filed Date
2021 02/02/2021
2022 04/11/2022
2023 03/16/2023

Document Images
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
09/30/2021 -- Amendment and Name Change View image in PDF format
05/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
09/24/2020 -- REINSTATEMENT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
06/07/2010 -- Amendment View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
12/31/2009 -- Amendment View image in PDF format
07/13/2009 -- ANNUAL REPORT View image in PDF format
12/03/2008 -- Amendment View image in PDF format
11/18/2008 -- Admin. Diss. for Reg. Agent View image in PDF format
08/14/2008 -- Reg. Agent Resignation View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- Amendment View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- Reg. Agent Change View image in PDF format
01/04/2007 -- Amendment and Name Change View image in PDF format
05/08/2006 -- Amendment View image in PDF format
03/02/2006 -- Amendment View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
12/03/2005 -- Amendment View image in PDF format
07/14/2005 -- Amendment View image in PDF format
05/18/2005 -- Articles of Correction View image in PDF format
05/12/2005 -- Amendment View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- Amendment View image in PDF format
01/31/2005 -- Amendment View image in PDF format
11/12/2004 -- Amendment View image in PDF format
10/19/2004 -- Amendment View image in PDF format
10/18/2004 -- Amendment View image in PDF format
08/03/2004 -- Amendment View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
05/08/2001 -- Domestic Profit View image in PDF format


Previous On List Next On List Return to List

Events Name History
Florida Department of State, Division of Corporations

Florida Department of State
Division of Corporations