Entity Name: | AMERICAN PORTWELL TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jun 2011 (14 years ago) |
Date of dissolution: | 04 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2022 (3 years ago) |
Document Number: | F11000002407 |
FEI/EIN Number |
770511706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44200 CHRISTY ST, CALIFORNIA, CA, 94538 |
Mail Address: | 44200 CHRISTY ST, FREMONT, CA, 94538 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
LEE ALLEN | President | 44200 CHRISTY ST, FREMONT, CA, 94538 |
WANG JOYCE | Secretary | 44200 CHRISTY ST, FREMONT, CA, 94538 |
YEN CAROLL | Chief Financial Officer | 44200 CHRISTY ST, CALIFORNIA, CA, 94538 |
HSU JACKIE | Director | 44200 CHRISTY ST, CALIFORNIA, CA, 94538 |
CHANG ALBERT | Director | 44200 CHRISTY ST, CALIFORNIA, CA, 94538 |
YEN CAROLL | Director | 44200 CHRISTY ST, CALIFORNIA, CA, 94538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 44200 CHRISTY ST, CALIFORNIA, CA 94538 | - |
REGISTERED AGENT CHANGED | 2022-04-04 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State