Detail by Officer/Registered Agent Name

Florida Profit Corporation

HONGLI CLEAN ENERGY TECHNOLOGIES CORP.

Filing Information
P96000081656 98-0695811 09/30/1996 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2017 NONE
Principal Address
KUANGGONG ROAD AND TIYU RD 10TH FL
CHENGSHI XIN YONG SHE, TIYU RD. XINHUA DIS
PINGDINGSHAN, HENAN 467000 CN

Changed: 04/30/2015
Mailing Address
KUANGGONG ROAD AND TIYU RD 10TH FL
CHENGSHI XIN YONG SHE, TIYU RD. XINHUA DIS
PINGDINGSHAN, HENAN 467000 CN

Changed: 04/30/2015
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Address Changed: 07/07/2015
Registered Agent Resigned: 11/05/2012
Officer/Director Detail Name & Address

Title INDEPENDENT DIRECTOR

HUANG, HUI
KUANGGONG ROAD AND TIYU RD 10TH FL
CHENGSHI XIN YONG SHE, TIYU RD. XINHUA DIS
PINGDINGSHAN, HENAN 467000 CN

Title PRESIDENT, CEO, CHAIRMAN OF THE BOARD

LV, JIANHUA
KUANGGONG ROAD AND TIYU RD 10TH FL
CHENGSHI XIN YONG SHE, TIYU RD. XINHUA DIS
PINGDINGSHAN, HENAN 467000 CN

Title CFO

LV, SONG
KUANGGONG ROAD AND TIYU RD 10TH FL
CHENGSHI XIN YONG SHE, TIYU RD. XINHUA DIS
PINGDINGSHAN, HENAN 467000 CN

Title VICE PRESIDENT, DIRECTOR AND SECRETARY

ZHENG, HUI
KUANGGONG ROAD AND TIYU RD 10TH FL
CHENGSHI XIN YONG SHE, TIYU RD. XINHUA DIS
PINGDINGSHAN 467000 CN

Title INDEPENDENT DIRECTOR

JIANG, YUSHAN
KUANGGONG ROAD AND TIYU RD 10TH FL
CHENGSHI XIN YONG SHE, TIYU RD. XINHUA DIS
PINGDINGSHAN, HENAN 467000 CN

Title INDEPENDENT DIRECTOR

ZHANG, HAOYI
KUANGGONG ROAD AND TIYU RD 10TH FL
CHENGSHI XIN YONG SHE, TIYU RD. XINHUA DIS
PINGDINGSHAN, HENAN 467000 CN

Annual Reports
Report YearFiled Date
2014 08/18/2014
2015 04/30/2015
2016 04/13/2016

Document Images
02/06/2018 -- Reg. Agent Resignation View image in PDF format
10/25/2016 -- Amendment View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
07/13/2015 -- Amendment and Name Change View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
08/18/2014 -- Reinstatement View image in PDF format
04/22/2013 -- Admin. Diss. for Reg. Agent View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
11/05/2012 -- Reg. Agent Resignation View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- Amendment and Name Change View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
12/19/2008 -- Amendment View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
12/01/2004 -- REINSTATEMENT View image in PDF format
08/23/2004 -- Amendment View image in PDF format
03/04/2004 -- Reg. Agent Change View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
11/08/2001 -- REINSTATEMENT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
09/02/1999 -- Amendment View image in PDF format
09/01/1999 -- ANNUAL REPORT View image in PDF format
08/09/1999 -- Amendment View image in PDF format
07/19/1999 -- Name Change View image in PDF format
09/02/1998 -- REINSTATEMENT View image in PDF format
09/02/1998 -- Amendment View image in PDF format
09/30/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format