Search icon

5 STAR THAI DINING INC. - Florida Company Profile

Company Details

Entity Name: 5 STAR THAI DINING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR THAI DINING 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: 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: 11 Dec 2008 (16 years ago)
Document Number: P08000107773
FEI/EIN Number 263852690

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

Address: 3635 W. KENNEDY BLVD, TAMPA, FL, 33609
Mail Address: 3411 W North A St, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEGLEY WILLIAM RJr. President 3411 W North A St, TAMPA, FL, 33609
KEGLEY CHALERMSEE Vice President 3411 W North A St, TAMPA, FL, 33609
KEGLEY WILLIAM RJr. Agent 3411 W North A St, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09013900091 LEMON GRASS THAI KITCHEN ACTIVE 2009-01-13 2029-12-31 - 3411 W NORTH A ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-30 3635 W. KENNEDY BLVD, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 3411 W North A St, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2013-02-20 KEGLEY, WILLIAM R, Jr. -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State