Search icon

AMERISIAN GOURMET, INC. - Florida Company Profile

Company Details

Entity Name: AMERISIAN GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERISIAN GOURMET, 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: 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: 30 Nov 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P92000008758
FEI/EIN Number 650379002

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

Mail Address: 9420 RICHMOND CIRCLE, BOCA RATON, FL, 33434, US
Address: 3800 S. OCEAN DR., SUITE G8, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHISITTRAKULPORN RATTANAPORN Director 9420 RICHMOND CIRCLE, BOCA RATON, FL, 33434
PHISITTRAKULPORN SOMCHAI Director 9420 RICHMOND CIRCLE, BOCA RATON, FL, 33434
BHISITTRAKULPORN WORACHAI Agent 9420 RICHMOND CIR., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-06 3800 S. OCEAN DR., SUITE G8, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-06 9420 RICHMOND CIR., BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 1995-02-06 3800 S. OCEAN DR., SUITE G8, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 1995-02-06 BHISITTRAKULPORN, WORACHAI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State