Search icon

SRI TRANG USA, INC. - Florida Company Profile

Company Details

Entity Name: SRI TRANG USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2015 (10 years ago)
Document Number: F15000000142
FEI/EIN Number 412101457

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

Address: 410 North Michigan Avenue, Chicago, IL, 60611, US
Mail Address: 410 North Michigan Avenue, Chicago, IL, 60611, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHENVANIJ PITI Vice President 410 North Michigan Avenue, Chicago, IL, 60611
GARRETT JEFFREY M Chief Financial Officer 410 North Michigan Avenue, Chicago, IL, 60611
SINCHAREONKUL VEERASITH Director 410 North Michigan Avenue, Chicago, IL, 60611
CHEE-ZEN LEE TRISTAN Director 410 North Michigan Avenue, Chicago, IL, 60611
SINCHAROENKUL VITCHAPHOL Director 410 North Michigan Avenue, Chicago, IL, 60611
C T CORPORATION SYSTEM Agent -
Howell Quentin President 410 North Michigan Avenue, Chicago, IL, 60611

Form 5500 Series

Employer Identification Number (EIN):
412101457
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086419 VENTYV ACTIVE 2017-08-08 2027-12-31 - 5820 WEST CYPRESS STREET, SUITE H, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 410 North Michigan Avenue, N740, Chicago, IL 60611 -
CHANGE OF MAILING ADDRESS 2025-01-27 410 North Michigan Avenue, N740, Chicago, IL 60611 -
REGISTERED AGENT NAME CHANGED 2024-11-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 5820 WEST CYPRESS STREET,, SUITE H, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-01-02 5820 WEST CYPRESS STREET,, SUITE H, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
Off/Dir Resignation 2022-07-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State