Search icon

ABTRON INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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