Search icon

SIAM MOTORS, INC.

Company Details

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

Agent

Name Role Address
VASSANAPRADIT SOMPONG Agent 426 E. BRANDON BLVD., BRANDON, FL, 33511

President

Name Role Address
VASSANAPRADIT SOMPONG President 426 E BRANDON BLVD, BRANDON, FL, 33511

Events

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

Court Cases

Title Case Number Docket Date Status
SIAM MOTORS VS DANIEL SPIVEY 2D2011-3293 2011-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-17900

Parties

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.

Documents

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