Search icon

ORIGAMI SUSHI INC. - Florida Company Profile

Company Details

Entity Name: ORIGAMI SUSHI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIGAMI SUSHI INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000045647
FEI/EIN Number 371465686

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

Address: 11903 E. COLONIAL DRIVE, ORLANDO, FL, 32826
Mail Address: 11903 E. COLONIAL DRIVE, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY, COVINGTON & THOMAS, LLC Agent -
PHIMMASONE SOMBOUNE Secretary 2353 RIVERDALE CT, OVIEDO, FL, 32765
PHIMMASONE SOMBOUNE Director 2353 RIVERDALE CT, OVIEDO, FL, 32765
PHIMMASONE SOMBOUNE President 2353 RIVERDALE CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-06-30 HARVEY COVINGTON & THOMAS LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 407 CENTERPOINTE CIRCLE, SUITE# 1603, ALTAMONTE SPRINGS, FL 32701 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-08-28 - -

Documents

Name Date
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-06-30
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-09-13
ANNUAL REPORT 2004-05-03
Amendment 2003-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State