WEE CLICK INC

address: 16710 East Johnson Drive, City of Industry, CA 91745

WEE CLICK INC (Entity# 03489685) is a corporation registered with California Secretary of State. The business incorporation date is July 6, 2012. The corporation status is Forfeited.

Business Overview

Corporation Number03489685
Corporation NameWEE CLICK INC
Incorporation Date2012-07-06
Corporation StatusForfeited
SO File NumberET68810
SO File Date2013-08-11
Mailing Address 16710 East Johnson Drive
City of Industry
CA 91745
CEO NameSHAOZHI PAN
CEO Address 16710 East Johnson Drive
City of Industry
CA 91745
Agent NameAMERICAN CERTIFICATION INSTITUTE
Registered Agent Address 3592 Rosemead Blvd #220
Rosemead
CA 91770
Jurisdiction DE
Corporation TypeStatement & Designation By Foreign Corporation
FTB Suspension StatusForfeited
Corporation Tax BaseStock
Transaction Julian Date2015-03-10
FTB Suspension String20150202

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2015-02-02 - FTFT

Office Location

Street Address 16710 EAST JOHNSON DRIVE
CityCITY OF INDUSTRY
StateCA
Zip Code91745

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Lohi Tech Inc 16710 East Johnson Drive, City of Industry, CA 91745 CHAO LI 2014-09-02
Ruhr Commodity Corp. 16710 East Johnson Drive, City of Industry, CA 91745 ZHONG ZHENG 2014-04-01
Micgo Co., Ltd 16710 East Johnson Drive, Cify of Industry, CA 91745 YEFANG WU 2014-08-18
Inunet Inc 16710 East Johnson Drive, Cify of Industry, CA 91745 WENZHU JIN 2014-05-30
Airis International Inc 16710 East Johnson Drive, Cify of Industry, CA 91745 JIN ZHOU 2014-08-25
Joysion Inc 16710 East Johnson Drive, Cify of Industry, CA 91745 QIDU HUANG 2014-06-10
Steve Advertising Inc. 16710 East Johnson Drive, Cify of Industry, CA 91745 QINGQI LIU 2014-05-30
Bao Inc. 16710 East Johnson Drive, Cify of Industry, CA 91745 ZHENGYAN LUO 2014-09-04

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Clsolutions 1875 Copper Lantern Dr., Hacienda Heights, CA 91745 JUTIN JUSSAL 2017-09-28
Cwluu Associate Inc 1908 Glenstone Ave, Hacienda Heights, CA 91745 YANQUN WU 2017-10-02
The Committee of Human Health and Medical Affairs of The United Nations 1201 S Hacienda Blvd, Hacienda Heights, CA 91745 FU NAN WANG 2017-10-06
Saint Mark Construction 1323 Farmstead Ave, Hacienda Heights, CA 91745 MARK ESTAFANOUS 2017-10-02
Micro Design (U.S.A.) Inc. 1155 Kamas Ave, Hacienda Hghts, CA 91745 MICHAEL H YUEN 2017-10-04
Designled Technology Corp. 17128 Colima Rd #106, Hacienda Heights, CA 91745 GUANGMING SONG 2017-10-02
Reign Investment, Inc. 17055 Wedgeworth Dr., Hacienda Heights, CA 91745 LINYING YUE 2017-10-06
Marubsub 2705 Adelita Dr, Hacienda Heights, CA 91745 LEGALZOOM.COM, INC. 2017-09-26
Ideal Logistics Services, Inc. 15902a Halliburton #105, Hacienda Heights, CA 91745 WILLIAM TU 2017-10-03
Fiona & Adrian Company 1780 Matchleaf Ave, Hacienda Heights, CA 91745 SYLVIA JIAO 2017-10-10

Business Officer

Role Officer Name Officer Address
CEO SHAOZHI PAN
Agent AMERICAN CERTIFICATION INSTITUTE

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Logo Fulfill Inc 5405 Cochran St #35, Simi Valley, CA 93063 FURONG ZHAO 2016-01-29
American Certification Institute International Certification Center 6520 N Irwindale Ave, 204, Irwindale, CA 91702 EMILY BEAR 2013-10-09
Usa Act Joint Publishing Group 3592 Rosemead Blvd Ste #220, Rosemead, CA 91770 PING MU 2013-07-05
Orbmart Trade Company 3592 Rosemead Blvd Ste 220, Rosemead, CA 91770 AMERICAN CERTIFICATION INSTITUTE 2013-06-21
Usbuy Trading Inc. 3592 Rosemead Blvd Ste B220, Rosemead, CA 91770 ZHENGCHUN YUAN 2012-12-21
First Ad Inc 9480 Telstar Ave Ste 200, El Monte, CA 91731 TINGTING XUAN 2012-12-19
Gold Ks Co., Ltd 9480 Telstar Ave #200, El Monte, CA 91731 BIAO DONG 2012-06-05
Wimib Systems Inc 119 Dearborn P1, Apt 127, Goleta, CA 93117 JIMIN ZHAO 2011-11-14
Listen&Bell Inc 3592 Rosemead Blvd Ste B #220, Rosemead, CA 91770 YANRU PENG 2011-11-14
Yutian (Usa) Holding Company 11100 Valley Blvd., Suite 304-9, El Monte, CA 91731 CHUNLIANG GUO 2011-11-14

Competitor

Search similar business entities

City CITY OF INDUSTRY
Zip Code 91745

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Click Click Internet Ventures Inc 2443 Fillmore St, #3807101, San Francisco, CA 94115 CHRISTOPHER A ROESNER 2014-07-28
Click Click Bang, Inc. 808 41st Ave, Santa Cruz, CA 95062 EMILY LEGGE 2017-05-19
One Click, Inc. 151 Kalmus Ste C260, Costa Mesa, CA 92625 STEVEN KAMPFF 2003-09-03
Click-Through, Inc. 565 St George Rd, Danville, CA 94562-6229 GREG DEMAAGD 1996-10-02
Click! Inc. 457 Carroll Canal, Venice, CA 90291 JAY COLE 1997-06-19
Click 2 Buy Inc. 21045 Vanowen Street Apt 101, Canoga Park, CA 91303 EBRAHIM AGHAVIAN 2015-06-03
Click Max Inc. 1125 S Vega St, Alhambra, CA 91801 CAROL LEE 1999-01-22
Click Next, Inc 3188 Airway Avenue, Suite G., Costa Mesa, CA 92626 VINH Q HA 1999-06-04
U-Click, Inc. 7736 Fay Ave Ste 201, La Jolla, CA 92037 MEHRAN KAZEMAINI 2003-10-29
Click My Click.Com Inc. 5464 Moonlight Lane, La Jolla, CA 92037 SADIQ HUSSAIN 2000-01-01

If you wish to provide additional information about WEE CLICK INC, please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.