Search icon

PINTO THAI & JAPANESE RESTAURANT, INC.

Company Details

Entity Name: PINTO THAI & JAPANESE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: P13000066076
FEI/EIN Number 46-3566706
Address: 5885 Lake worth Road, Sticky Rice Thai and Sushi Restaurant, Greenacres, FL 33463
Mail Address: 5885 Lake worth Road, Sticky Rice Thai and Sushi Restaurant, Greenacres, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RODCHAN, ORNRUEDEE Agent 5885 Lake worth Road, Sticky Rice Thai and Sushi Restaurant, Greenacres, FL 33463

President

Name Role Address
YUTTHONGKHAM, MONCHAI President 5885 Lake worth Road, Sticky Rice Thai and Sushi Restaurant Greenacres, FL 33463

Vice President

Name Role Address
RODCHAN, ORNRUEDEE Vice President 5885 Lake worth Road, Sticky Rice Thai and Sushi Restaurant Greenacres, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105641 STICKY RICE THAI & SUSHI EXPIRED 2013-10-26 2018-12-31 No data 5885 LAKE WORTH ROAD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 5885 Lake worth Road, Sticky Rice Thai and Sushi Restaurant, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2015-01-22 5885 Lake worth Road, Sticky Rice Thai and Sushi Restaurant, Greenacres, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2015-01-22 RODCHAN, ORNRUEDEE No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 5885 Lake worth Road, Sticky Rice Thai and Sushi Restaurant, Greenacres, FL 33463 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-06
AMENDED ANNUAL REPORT 2015-11-11

Date of last update: 21 Feb 2025

Sources: Florida Department of State