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 |
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 |
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 | - | - |
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 |
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