Search icon

NAY SISOMBATH, INC.

Company Details

Entity Name: NAY SISOMBATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P98000078598
FEI/EIN Number 593532128
Address: 10769-10 BEACH BLVD., JACKSONVILLE, FL, 32246
Mail Address: 10769-10 BEACH BLVD., JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRANK TRACY D Agent 1871 University Blvd. South, JACKSONVILLE, FL, 32216

President

Name Role Address
PHENGCHANH KHAMSONE President 7405 Burlingame Dr, Jacksonville, FL, 32211

Treasurer

Name Role Address
PHENGCHANH KHAMLA Treasurer 7405 Burlingame Dr, Jacksonville, FL, 32211

Secretary

Name Role Address
MONGKHONSAEN KAEO Secretary 1520 ALFORD PLACE, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005250 SALA THAI ACTIVE 2024-01-09 2029-12-31 No data 10769 BEACH BLVD, SUITE 10, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 FRANK, TRACY D No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1871 University Blvd. South, JACKSONVILLE, FL 32216 No data
AMENDMENT 2011-04-26 No data No data
NAME CHANGE AMENDMENT 2003-05-23 NAY SISOMBATH, INC. No data
AMENDMENT 2002-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State