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 |
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 |
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 |
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. | - |
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