Entity Name: | ABTRON INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABTRON INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Oct 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2009 (16 years ago) |
Document Number: | L22040 |
FEI/EIN Number |
650152620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NW 79 AVE, DORAL, FL, 33122, US |
Mail Address: | 10232 NW 47TH ST, SUNRISE, FL, 33351, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSAI RONG-TAI | President | 10232 NW 47TH ST, SUNRISE, FL, 33351 |
TSAI RONG-TAI | Director | 10232 NW 47TH ST, SUNRISE, FL, 33351 |
TSAI JERRY M | Treasurer | 123 VERDE CT, LOS GATOS, CA, 95032 |
TSAI JERRY M | Director | 123 VERDE CT, LOS GATOS, CA, 95032 |
WANG MING C | Agent | 10232 NW 47TH ST, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-13 | 2900 NW 79 AVE, DORAL, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 2900 NW 79 AVE, DORAL, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 10232 NW 47TH ST, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | WANG, MING C | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000782194 | TERMINATED | 1000000304530 | MIAMI-DADE | 2013-04-18 | 2033-04-24 | $ 927.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State