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: 5820 WEST CYPRESS STREET,, SUITE H, TAMPA, FL, 33607, US
Mail Address: 5820 WEST CYPRESS STREET,, SUITE H, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRI TRANG USA, INC. 401(K) PROFIT SHARING PLAN 2023 412101457 2024-07-25 SRI TRANG USA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8136064360
Plan sponsor’s address 5820 W CYPRESS ST, STE H, TAMPA, FL, 33607
SRI TRANG USA, INC. 401(K) PROFIT SHARING PLAN 2022 412101457 2023-07-10 SRI TRANG USA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 8136064360
Plan sponsor’s address 5820 W CYPRESS ST, STE H, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing JEFFREY GARRETT
Valid signature Filed with authorized/valid electronic signature
SRI TRANG USA, INC 401(K) PROFIT SHARING PLAN 2021 412101457 2022-09-21 SRI TRANG USA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325200
Sponsor’s telephone number 8136064360
Plan sponsor’s address 5820 WEST CYPRESS ST, STE H, TAMPA, FL, 33607
SRI TRANG USA, INC 401(K) PROFIT SHARING PLAN 2020 412101457 2021-07-22 SRI TRANG USA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325200
Sponsor’s telephone number 8136064360
Plan sponsor’s address 5820 WEST CYPRESS ST, STE H, TAMPA, FL, 33607
SRI TRANG USA, INC 401(K) PROFIT SHARING PLAN 2019 412101457 2020-04-03 SRI TRANG USA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325200
Sponsor’s telephone number 8136064360
Plan sponsor’s address 5820 WEST CYPRESS ST, STE H, TAMPA, FL, 33607
SRI TRANG USA, INC 401(K) PROFIT SHARING PLAN 2018 412101457 2019-04-30 SRI TRANG USA INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325200
Sponsor’s telephone number 8136064360
Plan sponsor’s address 5820 WEST CYPRESS ST, STE H, TAMPA, FL, 33607
SRI TRANG USA, INC 401(K) PROFIT SHARING PLAN 2017 412101457 2018-07-17 SRI TRANG USA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325200
Sponsor’s telephone number 8136064360
Plan sponsor’s address 5401 WEST KENNEDY BLVD, SUITE 760, TAMPA, FL, 33609
SRI TRANG USA INC 401 K PROFIT SHARING PLAN TRUST 2016 412101457 2017-07-19 SRI TRANG USA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325200
Sponsor’s telephone number 8136064360
Plan sponsor’s address 5401 WEST KENNEDY BLVD, SUITE 760, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing LISA SNYDER
Valid signature Filed with authorized/valid electronic signature
SRI TRANG USA INC 401 K PROFIT SHARING PLAN TRUST 2015 412101457 2016-07-19 SRI TRANG USA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325200
Sponsor’s telephone number 8136064360
Plan sponsor’s address 5401 WEST KENNEDY BLVD, SUITE 760, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing LISA SNYDER
Valid signature Filed with authorized/valid electronic signature
SRI TRANG USA INC 401 K PROFIT SHARING PLAN TRUST 2014 412101457 2015-07-01 SRI TRANG USA INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 325200
Sponsor’s telephone number 8136064360
Plan sponsor’s address 5401 WEST KENNEDY BLVD SUITE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing LISA SNYDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHENVANIJ PITI Vice President 5820 WEST CYPRESS STREET,, TAMPA, FL, 33607
GARRETT JEFFREY M Chief Financial Officer 5820 WEST CYPRESS STREET,, TAMPA, FL, 33607
SINCHAREONKUL VEERASITH Director 5820 WEST CYPRESS STREET,, TAMPA, FL, 33607
CHEE-ZEN LEE TRISTAN Director 5820 WEST CYPRESS STREET,, TAMPA, FL, 33607
SINCHAROENKUL VITCHAPHOL Director 5820 WEST CYPRESS STREET,, TAMPA, FL, 33607
Chee Ping Chia President 5820 WEST CYPRESS STREET,, TAMPA, FL, 33607
C T CORPORATION SYSTEM Agent -

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 Apr 2025

Sources: Florida Department of State