Search icon

NONGEON, INC.

Company Details

Entity Name: NONGEON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2010 (14 years ago)
Document Number: P10000081056
FEI/EIN Number 273615364
Address: 7923 US HWY 19, PORT RICHEY, FL, 34668, US
Mail Address: 7923 US HWY 19, ATTN: CHAIRAT CHAISARN, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CHAISARN CHAIRAT Agent 7923 US HWY 19, PORT RICHEY, FL, 34668

President

Name Role Address
CHAISARN CHAIRAT President 7923 US HWY19, Port Richey, FL, 34668

Director

Name Role Address
CHAISARN CHAIRAT Director 7923 US HWY19, Port Richey, FL, 34668

Secretary

Name Role Address
CHAISARN CHAIRAT Secretary 7923 US HWY19, Port Richey, FL, 34668

Treasurer

Name Role Address
CHAISARN CHAIRAT Treasurer 7923 US HWY19, Port Richey, FL, 34668

Vice President

Name Role Address
PRASERTSAENG CHANUTSUDA Vice President 7923 US HWY19, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119271 THAI LANNA & SUSHI THAI RESTAURANT EXPIRED 2012-12-11 2017-12-31 No data 10022 CROSS CREEK BLVD, TAMPA, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 7923 US HWY 19, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2020-01-29 7923 US HWY 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 CHAISARN, CHAIRAT No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 7923 US HWY 19, ATTN: CHAIRAT CHAISARN, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State