Search icon

GIN, INC. - Florida Company Profile

Company Details

Entity Name: GIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIN, 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: 08 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000049832
FEI/EIN Number 270331034

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

Address: 11701 San Jose Blvd, jacksonville, FL, 32223, US
Mail Address: 11701 San Jose Blvd, jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISOMBATH KHAMGIN O President 11701 San Jose Blvd, jacksonville, FL, 32223
SISOMBATH KHAMGIN O Director 11701 San Jose Blvd, jacksonville, FL, 32223
SISOMBATH KHAMGIN O Agent 11701 San Jose Blvd, jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078530 THAI CUISINE & NOODLE HOUSE EXPIRED 2013-08-06 2018-12-31 - 4735 WASSAIL DR., JACKSONVILLE, FL, 32257
G09000115594 THAI CUISINE EXPIRED 2009-06-09 2014-12-31 - 11952 ALDEN TRACE BLVD N, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 11701 San Jose Blvd, Suite 28, jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2014-02-26 11701 San Jose Blvd, Suite 28, jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 11701 San Jose Blvd, Suite 28, jacksonville, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-30
Domestic Profit 2009-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State