Search icon

AMERICAN CHINAWARE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CHINAWARE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CHINAWARE INTERNATIONAL, 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: 06 Apr 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000025418
FEI/EIN Number 650400774

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

Address: 1956 TIGER TRIAL BLVD., BLDG. 17, DANIA, FL, 33004, US
Mail Address: 1956 TIGER TRIAL BLVD., BLGD. 17, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPERN ELIZABETH Director 1950 TIGER TRAIL BLVD., BLDG. 17, DANIA, FL
HALPERN ELIZABETH President 1950 TIGER TRAIL BLVD., BLDG. 17, DANIA, FL
FROMKIN LEWIS Director 1956 TIGER TRAIL BLVD, BLDG 17, DANIA, FL, 33004
FROMKIN LEWIS Vice President 1956 TIGER TRAIL BLVD, BLDG 17, DANIA, FL, 33004
SCHILLINGER LEE H Agent 4601 SHERIDAN STREET, STE 202, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 1956 TIGER TRIAL BLVD., BLDG. 17, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1997-04-10 1956 TIGER TRIAL BLVD., BLDG. 17, DANIA, FL 33004 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000014577 LAPSED 01-05420-CC-26-03 MIAMI-DADE COUNTY COURT 2001-10-11 2006-10-25 $16,011.35 SWEET PAPER SALES CORP, 215 SE 10TH AVENUE, HIALEAH, FL 33010
J01000009577 LAPSED 00-8983 CACE 09 17TH JUDICIAL CIRCUIT BROWARD 2001-05-07 2006-11-13 $31,072.87 HAROLD LEONARD & COMPANY INC, 600 GREEN LN PO BOX 3127, UNION NJ 07083

Documents

Name Date
Reg. Agent Resignation 2001-08-03
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State