堡安消防股份有限公司 Approved
最後更新時間 2025/07/21 , 03:15 AM
最後更新時間 2025/07/21 , 03:15 AM
負責人
Chen,Rui-Hong
統一編號
76360047
成立日期
1981/11/25
資本額
NT$100,000,000
實收資本額
NT$100,000,000
股票代號
電話
07-5367119
地址
5-1F, No. 2, Fusing 4th Rd., Qianzhen Dist., Kaohsiung City, 806, Taiwan
董監事
姓名 職稱 持有股份 代表法人
Chen,Rui-Hong Chairman 29.82%
Chen,Yi-Li Director 19.08%
Chen,Ke-Ting Director 21.82%
Zhao,Xiu-Xing Supervisor 29.29%
營業項目
  • Wholesale of Other Machinery and Equipment(464913)
  • Mechanics, Telecommunications and Electricity Facilities Installation(433115)
  • Wholesale of Other Machinery and Equipment(464999)
  • Retail Sale via Mail Order Houses or via Internet(487199)
  • 公司歷程
  • Change Company Name to PAO AN FIRE EQUIPMENT CO., LTD.
    2022/12/13
  • Change Company Name to BAOAN FIRE PROTECTION CO., LTD. (FORMER NAME: BAOAN FIRE PROTECTION CO., LTD.)
    2022/10/14
  • Change Capital to 100,000,000
    2016/12/27
  • Change Capital to 90,000,000
    2015/06/03
  • Change Capital to 70,000,000
    2014/01/06
  • 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
    all 2022/04/07 2023/04/06
    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
  • 堡安
  • 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
    2012, 2015, 2019
  • Return deposit
    2015, 2019, 2022
  • Pay service fee
    2015, 2016
  • Pay for the project
    2008, 2009, 2010, 2013, 2014, 2018, 2019, 2021
  • Promissory note ruling
    2017
  • Compensation for damage
    2011, 2012
  • Return security deposit
    2015, 2018
  • Pay project retention fee
    2018
  • Motion of objection (return of deposit)
    2018
  • Violation of Government Procurement Act
    2019
  • Confirmation of the existence of debt, etc.
    2019
  • Others
    2013, 2014, 2015, 2018, 2019, 2020, 2022
  • Payment
    2019, 2020
  • Business tax
    2002
  • Payment order
    2009, 2014, 2015, 2016, 2017, 2018, 2019, 2020, 2022, 2024
  • Payment, etc.
    2017, 2018, 2019
  • Return deposit
    2006, 2007, 2017
  • Exercise rights
    2017
  • Rehearing action
    2021
  • Pay for the goods
    2010, 2011, 2012, 2013, 2018, 2019, 2020, 2021
  • Motion of objection
    2015
  • Pay for the project
    2006, 2008, 2009, 2010, 2011, 2013, 2014, 2015, 2017, 2019, 2020, 2021, 2023, 2024
  • Request for payment
    2015
  • Promissory note ruling
    2017, 2020
  • Compensation for damage
    2014, 2017, 2018
  • Return security deposit
    2014, 2017
  • Determine legal expenses
    2014, 2017
  • Time-limited prosecution
    2018
  • Pay contract remuneration
    2012, 2013, 2015, 2019, 2023
  • Petition for enforced stopage
    2017, 2020
  • Request for damage compensation
    2014
  • Pay the buying and selling price
    2004, 2006, 2011, 2013
  • Request for construction payment
    2017, 2021
  • Confirmation of the existence of debt
    2006
  • Request for payment of contract remuneration
    2020
  • Motion of objection for provisional attachment
    2016
  • Confirmation of the non-existence of promissory note
    2017, 2018, 2021
  • Confirmation of the existence of creditor's rights for construction payment
    2006
  • 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。