Search icon

BAN THAI & SUSHI INC. - Florida Company Profile

Company Details

Entity Name: BAN THAI & SUSHI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAN THAI & SUSHI INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 20 Aug 2015 (10 years ago)
Document Number: P15000070193
FEI/EIN Number 47-4891024

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

Address: 2519 N MCMULLEN BOOTH RD.,, SUITE 505, CLEARWATER, FL, 33761
Mail Address: 2519 N MCMULLEN BOOTH RD.,, SUITE 505, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sangtongthong Damrong President 8013 RED ORCHARD CT., TAMPA, FL, 33635
Janabhai Vibhacharee Vice President 8013 RED ORCHARD CT., TAMPA, FL, 33635
SANGTONGTHONG DAMRONG Agent 8013 RED ORCHARD CT., TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-15 2519 N MCMULLEN BOOTH RD.,, SUITE 505, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 8013 RED ORCHARD CT., TAMPA, FL 33635 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State