Search icon

THUYTIEN, INC.

Company Details

Entity Name: THUYTIEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: P08000049447
FEI/EIN Number 262612404
Address: 7860 GATE PARKWAY, SUITE 119-121, JACKSONVILLE, FL, 32256, US
Mail Address: 7860 GATE PARKWAY, SUITE 119-121, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TRAN DIANE Agent 11982 MARLDON LANE, JACKSONVILLE, FL, 32258

Director

Name Role Address
TRAN DIANE Director 11982 MARLDON LANE, JACKSONVILLE, FL, 32258

President

Name Role Address
TRAN DIANE President 11982 MARLDON LANE, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
TRAN DIANE Secretary 11982 MARLDON LANE, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
TRAN DIANE Treasurer 11982 MARLDON LANE, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007002 OTAKI JAPANESE STEAKHOUSE & SUSHI BAR ACTIVE 2024-01-11 2029-12-31 No data 7860 GATE PARKWAY, 119, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 7860 GATE PARKWAY, SUITE 119-121, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2012-01-30 7860 GATE PARKWAY, SUITE 119-121, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 11982 MARLDON LANE, JACKSONVILLE, FL 32258 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000506527 TERMINATED 1000000789493 DUVAL 2018-07-11 2038-07-18 $ 100,135.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State