天外天國際育樂股份有限公司 Approved
最後更新時間 2025/07/10 , 05:53 PM
最後更新時間 2025/07/10 , 05:53 PM
負責人
Liu,Gui-Fu
統一編號
13140341
成立日期
2002/07/19
資本額
NT$815,000,000
實收資本額
NT$815,000,000
股票代號
電話
02-27008006
地址
4F, No. 8, Ln. 321, Yongji Rd., Xinyi Dist., Taipei City, 110, Taiwan
董監事
姓名 職稱 持有股份 代表法人
Liu,Gui-Fu Chairman 0.00%
Chen,Mao-Rong Director 7.22%
Guo,Jin-Yu Director 1.36%
Wang,Yue-Yun Supervisor 0.00% BEI FU DE ENTERPRISE LTD.
營業項目
  • Short Term Accommodation Activities(551011)
  • 公司歷程
  • Change Capital to 815,000,000
    2017/09/19
  • Change Person in Charge to Liu,Gui-Fu
    2014/10/21
  • 員工人數
    財務報表
    動產抵押
    下載完整報告查看完整數據
    案件類別 債務人名稱 債務人統編 契約啟始日期 契約終止日期 抵押權人名稱 抵押權人統編 擔保債權金額
    選舉收入(政治獻金)
    收入名稱 收入金額
    總收入金額
    選舉支出(政治獻金)
    支出名稱 支出金額
    總支出金額
    標案拒往
    機關名稱 生效日期 截止日期
    進出口資料
    下載完整報告查看完整數據
    年份 月份 總進口實績(美金) 總出口實績(美金)
    商標
  • 泊房膳
  • 專利
    政府標案
    標案名稱 機關名稱 決標日期 決標金額 是否得標
    裁判書查詢
  • Others
    2014, 2016, 2018, 2019
  • Pay off debt
    2009, 2010, 2014
  • Change deposit
    2013
  • Return deposit
    2010
  • Stop execution
    2014
  • Pay remuneration
    2011
  • Notify liquidator
    2015
  • Pay for the project
    2010, 2011
  • Promissory note ruling
    2010, 2011, 2015
  • Dismissal of liquidator
    2013, 2014, 2015, 2016
  • Pay severance pay, etc.
    2011
  • Declaration of bankrupcy
    2017, 2021, 2023
  • Confirmation of the existence of debt
    2009
  • Violation of Money Laundering Control Act, etc
    2019
  • Revocation of resolutions of shareholders' meeting
    2018, 2019, 2020, 2021
  • Revocation of resolutions of shareholders' meeting, etc.
    2019, 2020, 2021
  • Confirmation that the resolution of the shareholders' meeting is invalid, etc.
    2018, 2019, 2021
  • Others
    2012, 2014, 2015, 2016, 2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024
  • Pay off debt
    2013, 2014
  • Payment order
    2009, 2010, 2011, 2014, 2015, 2016, 2017, 2018, 2019
  • Return deposit
    2016
  • Stop execution
    2011, 2012, 2014, 2015
  • Pay remuneration
    2011
  • Ticket execution
    2011
  • Auction collateral
    2009, 2010, 2011
  • Continue the trial
    2019
  • Petition for trial
    2021
  • Motion of objection
    2011, 2012, 2014, 2015
  • Pay for the project
    2011
  • Promissory note ruling
    2010, 2011
  • Provisional attachment
    2010
  • Compensation for damage
    2011, 2013, 2014
  • Debtor objection appeal
    2011, 2012, 2013
  • Return security deposit
    2016
  • Determine legal expenses
    2020
  • Time-limited prosecution
    2010
  • Third party objection suit
    2014, 2015, 2016
  • Securities and Exchange Act, etc.
    2015
  • Petition for provisional attachment
    2011
  • Confirmation of the existence of debt
    2010
  • Confirmation of the existence of debt, etc.
    2010, 2011
  • Motion of objection for provisional attachment
    2016
  • Violation of Money Laundering Control Act, etc
    2020
  • Confirmation of the non-existence of the debt, etc
    2015
  • Revocation of resolutions of shareholders' meeting
    2023
  • Confirmation of the non-existence of promissory note
    2018, 2020
  • Revocation of resolutions of shareholders' meeting, etc.
    2022
  • Confirmation that the resolution of the shareholders' meeting is invalid, etc.
    2021, 2023
  • 勞權違規
    日期 違反法規法條 罰鍰金額
    污染源裁處
    污染類別 裁處時間 裁處機關 裁處金額 違反事實 違反法令 裁處書字號 裁處理由及法令 公司地址
    本頁內所載之資料,所載資料之完整性、即時性和正確性仍應以資料來源單位為準。
    公司一有新動態,我們馬上通知你,追蹤公司讓你不錯過任何更新。