Search icon

ICHIBAN SAI GON INC

Company Details

Entity Name: ICHIBAN SAI GON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2017 (7 years ago)
Document Number: P14000101157
FEI/EIN Number 47-2841689
Address: 7400 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Mail Address: 7400 N FEDERAL HWY, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
murillo yesica Agent 7400 N FEDERAL HWY, BOCA RATON, FL, 33487

President

Name Role Address
PEREZ EVE V President 7400 N FEDERAL HWY, BOCA RATON, FL, 33487

Secretary

Name Role Address
murillo yesica Secretary 7400 North Federal Hwy, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107770 ICHIBAN SUSHI AND THAI ACTIVE 2017-09-28 2027-12-31 No data 7400 N FEDERAL HWY, SUITE C5, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 murillo, yesica No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 7400 N FEDERAL HWY, BOCA RATON, FL 33487 No data
AMENDMENT 2017-09-01 No data No data
AMENDMENT 2015-08-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359263 ACTIVE 1000000992866 PALM BEACH 2024-05-21 2034-06-12 $ 452.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000615700 TERMINATED 1000000760923 PALM BEACH 2017-10-25 2037-11-02 $ 1,320.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000599789 TERMINATED 1000000759852 PALM BEACH 2017-10-18 2037-10-25 $ 2,179.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
Off/Dir Resignation 2020-08-24
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-15
Amendment 2017-09-01
ANNUAL REPORT 2017-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State