Entity Name: | SIAM MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jul 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P01000068016 |
FEI/EIN Number | 593731189 |
Address: | 426 E. BRANDON BLVD., BRANDON, FL, 33511 |
Mail Address: | 426 E. BRANDON BLVD., BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASSANAPRADIT SOMPONG | Agent | 426 E. BRANDON BLVD., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
VASSANAPRADIT SOMPONG | President | 426 E BRANDON BLVD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-01-09 | 426 E. BRANDON BLVD., BRANDON, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-03 | 426 E. BRANDON BLVD., BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-03 | 426 E. BRANDON BLVD., BRANDON, FL 33511 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIAM MOTORS VS DANIEL SPIVEY | 2D2011-3293 | 2011-07-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SIAM MOTORS, INC. |
Role | Appellant |
Status | Active |
Representations | J. STANFORD LIFSEY, ESQ. |
Name | DANIEL SPIVEY |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-24 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-07-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2014-03-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-02-12 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded. |
Docket Date | 2013-02-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOLUME COOK CC COPIES |
Docket Date | 2013-01-28 |
Type | Order |
Subtype | Order to Serve Brief |
Description | brief or proceed |
Docket Date | 2012-08-20 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED ~ AB |
Docket Date | 2012-08-17 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | DANIEL SPIVEY |
Docket Date | 2012-08-02 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ or proceed "VACATED" 8/20/2012 |
Docket Date | 2012-01-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 1/13/12 |
On Behalf Of | SIAM MOTORS, INC. |
Docket Date | 2011-07-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SIAM MOTORS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-02-21 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State