Search icon

BAUREX TECH, INC. - Florida Company Profile

Company Details

Entity Name: BAUREX TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAUREX TECH, 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: 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000006675
FEI/EIN Number 861126959

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15020 ROCKY LEDGE DRIVE, TAMPA, FL, 33625
Mail Address: 113 SOUTH MACDILL AVENUE, # B, TAMPA, FL, 33609, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG PETER J Director 15020 ROCKY LEDGE DRIVE, TAMPA, FL, 33625
IK KOON CHANG President 15020 ROCKY LEDGE DRIVE, TAMPA, FL, 33625
IK KOON CHANG Agent 15020 ROCKY LEDGE DRIVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-28 IK KOON, CHANG -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 15020 ROCKY LEDGE DRIVE, TAMPA, FL 33625 -
CANCEL ADM DISS/REV 2007-03-15 - -
CHANGE OF MAILING ADDRESS 2007-03-15 15020 ROCKY LEDGE DRIVE, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-03-15
Domestic Profit 2005-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State