僑馥建築經理股份有限公司 Approved
最後更新時間 2025/05/20 , 04:07 AM
最後更新時間 2025/05/20 , 04:07 AM
負責人
Lin,Xian-Guang
統一編號
22959201
成立日期
1988/08/13
資本額
NT$200,000,000
實收資本額
NT$50,000,000
股票代號
電話
地址
2-1F, No. 200, Gangcian Rd., Neihu Dist., Taipei City, 114, Taiwan
營業項目
  • Other Real Estate Activities Not Elsewhere Classified(689900)
  • Other Financial Service Activities Not Elsewhere Classified(649999)
  • 公司歷程
  • Change Person in Charge to Lin,Xian-Guang
    2024/07/16
  • Change Person in Charge to Peng,Qing
    2015/07/01
  • 員工人數
    下載完整報告查看完整數據
    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
    存款不足之退票事宜
    時間 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
  • chaofu
  • 僑馥履約保證
  • 僑馥
  • ESCROW 僑馥履保不動產買賣THE BEST ESCROW IN TAIWAN
  • ESCROW僑馥履保不動產買賣THE BEST ESCROW IN TAIWAN
  • 僑馥建經
  • ctop設計字(彩色)
  • 圖形(彩色)
  • ctop
  • ctopmap
  • 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
    2005, 2010, 2011, 2012, 2013, 2014, 2016, 2017, 2018, 2021, 2022, 2023, 2024
  • Rebate
    2000, 2010, 2014, 2021
  • Rebate etc.
    2003
  • Restitution
    2012
  • Rebate, etc.
    2012, 2014, 2020, 2021, 2023
  • Loan repayment
    2021
  • Fulfill contract
    2012, 2013, 2016, 2017, 2020
  • Return sale price
    2009, 2010, 2011
  • Auction collateral
    2007, 2008, 2017, 2018, 2020, 2021, 2022, 2023, 2024
  • Pay management fee
    2007, 2008, 2010
  • Return bond deposit
    2010, 2014
  • Return deposit, etc.
    2022
  • Fulfill contract, etc.
    2006, 2018
  • Provisional injunction
    2020, 2022
  • Compensation for damage
    2010, 2014, 2016, 2017, 2021, 2022, 2023, 2024
  • Return sale price, etc.
    2010
  • Determine legal expenses
    2023
  • Revocation of trust, etc.
    2023
  • Supplementary ruling fees
    2021
  • Pay for liquidated damages
    2009, 2011, 2013, 2022, 2023
  • Rescission of contract, etc.
    2016
  • Compensation for damage, etc.
    2008, 2016
  • Ownership transfer registration
    2023
  • Tort damages compensation, etc.
    2020
  • Infringement damage compensation
    2021, 2022, 2024
  • Pay for liquidated damages, etc.
    2011, 2022, 2023
  • Pay the buying and selling price
    2013, 2023, 2024
  • Promissory note ruling enforcement
    2008
  • Ruling of legal expenses ex officio
    2015
  • Confirmation of the existence of debt
    2012, 2013
  • Ownership transfer registration, etc.
    2014, 2015, 2016, 2018
  • Revocation of fraudulent claims, etc.
    2021
  • Cancellation of trust registration, etc.
    2017, 2018, 2024
  • Real estate ownership transfer registration
    2018
  • Confirmation of the non-existence of the debt
    2009
  • Real estate ownership transfer registration, etc.
    2020, 2021
  • Cancellation of ownership transfer registration, etc.
    2020
  • Confirmation of the existence of employment relationship
    2014
  • Confirmation of the non-existence of sale relationship, etc
    2017, 2019
  • Confirmation of the existence of employment relationship, etc
    2014
  • Others
    2006, 2007, 2010, 2015, 2020, 2021
  • Rebate
    2001, 2002, 2003, 2010, 2011
  • Rebate etc.
    2005
  • Rebate, etc.
    2016
  • Payment order
    2008, 2015, 2016, 2019, 2020, 2021, 2022, 2023, 2024
  • Loan repayment
    2022
  • Pay service fee
    2019, 2020
  • Fulfill contract
    2013, 2014, 2018
  • Pay remuneration
    2020
  • Refund of Advance
    2022, 2024
  • Return sale price
    2011, 2012, 2013
  • Pay advances, etc.
    2021, 2023, 2024
  • Pay management fee
    2009
  • Return bond deposit
    2015
  • Pay service fee, etc.
    2020
  • Promissory note ruling
    2009, 2011, 2019, 2021
  • Provisional injunction
    2021
  • Compensation for damage
    2016, 2017, 2022, 2024
  • Determine legal expenses
    2021
  • Request for refund, etc.
    2017
  • Allotment Objection Appeal
    2024
  • Pay for liquidated damages
    2024
  • Division of common property
    2024
  • Rescission of contract, etc.
    2017
  • Compensation for damage, etc.
    2009, 2010, 2011
  • Request for liquidated damages
    2024
  • Ownership transfer registration
    2023
  • Request for damage compensation
    2018, 2023
  • Tort damages compensation, etc.
    2020, 2021
  • Pay the buying and selling price
    2013
  • Restitution of unjust enrichment
    2004, 2012
  • Petition filed for public summons
    2020
  • Promissory note ruling enforcement
    2008
  • Request for damage compensation, etc.
    2009
  • Removal and restitution on real property
    2018, 2019, 2020, 2022, 2023, 2024
  • Cancellation of mortgage registration, etc.
    2011
  • Request for infringement compensation, etc.
    2024
  • Confirmation of the non-existence of the debt
    2009
  • Removal and restitution on real property, etc.
    2018, 2019, 2023
  • Request to removal and restitution on real property
    2020
  • Request for transfer of ownership registration, etc.
    2016
  • Confirmation of the existence of employment relationship
    2015
  • 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。