Search icon

SIAM NIPPON THAI SUSHI & SAKE BAR, CORP. - Florida Company Profile

Company Details

Entity Name: SIAM NIPPON THAI SUSHI & SAKE BAR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIAM NIPPON THAI SUSHI & SAKE BAR, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000015101
FEI/EIN Number 81-1452273

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

Address: 3101 CALLE LARGO DRIVE, HOLLYWOOD, FL, 33021, US
Mail Address: 3101 CALLE LARGO DRIVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGKOLSINDHU SMITH President 3101 CALLE LARGO DRIVE, HOLLYWOOD, FL, 33021
MONGKOLSINDHU PHARIS Vice President 3101 CALLE LARGO DRIVE, HOLLYWOOD, FL, 33021
MONGKOLSINDHU SMITH Agent 3101 CALLE LARGO DRIVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130720 SIAM NIPPON THAI SUSHI & SAKE BAR EXPIRED 2016-12-05 2021-12-31 - 21073 POWERLINE RD, UNIT 33, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-14
Domestic Profit 2016-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State