do you have the link JC $IHGP
re;
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
Bullish