Search icon

SIAM OF VENICE, INCORPORATED

Company Details

Entity Name: SIAM OF VENICE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: P09000081884
FEI/EIN Number 271049410
Address: 4145 S. TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 97 ALGIERS DR, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NAMPHA MANOCH Agent 4145 S. TAMIAMI TRAIL, VENICE, FL, 34293

President

Name Role Address
FLYNN SUCHITRA President 97 ALGIERS DR, VENICE, FL, 34293

Vice President

Name Role Address
FLYNN PETER Vice President 97 ALGIERS DR, VENICE, FL, 34293
NAMPHA MANOCH Vice President 122 SANDHURST DR, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148170 THE SAND TRAP SPORTS BAR AND GRILL ACTIVE 2020-11-18 2025-12-31 No data 24213 GALLBERRY DRIVE, VENICE, FL, 34293
G09000173602 THE SAND TRAP SPORTS BAR AND GRILL EXPIRED 2009-11-09 2014-12-31 No data 4964 BELLA TERRA DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 4145 S. TAMIAMI TRAIL, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2023-02-28 NAMPHA, MANOCH No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 4145 S. TAMIAMI TRAIL, VENICE, FL 34293 No data
REINSTATEMENT 2012-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State