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 |
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 |
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 |
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 | - |
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