Search icon

LITTLE SAIGON PLAZA INC. - Florida Company Profile

Company Details

Entity Name: LITTLE SAIGON PLAZA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LITTLE SAIGON PLAZA INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: P11000108792
FEI/EIN Number 45-4117810

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

Address: 715 N. FERNCREEK AVE, ORLANDO, FL 32803
Mail Address: 1525 E. COLONIAL DR UNIT 3, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pham, thao President 2897 oak bluff way, oviedo, FL 32765
pham, thao Vice President 2897 oak bluff way, oviedo, FL 32765
pham, thao Secretary 2897 oak bluff way, oviedo, FL 32765
pham, thao Treasurer 2897 oak bluff way, oviedo, FL 32765
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2021-03-12 715 N. FERNCREEK AVE, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 715 N. FERNCREEK AVE, ORLANDO, FL 32803 -
AMENDMENT 2012-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State