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 |
Name | Role | Address |
---|---|---|
FRANK TRACY D | Agent | 1871 University Blvd. South, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
PHENGCHANH KHAMSONE | President | 7405 Burlingame Dr, Jacksonville, FL, 32211 |
Name | Role | Address |
---|---|---|
PHENGCHANH KHAMLA | Treasurer | 7405 Burlingame Dr, Jacksonville, FL, 32211 |
Name | Role | Address |
---|---|---|
MONGKHONSAEN KAEO | Secretary | 1520 ALFORD PLACE, JACKSONVILLE, FL, 32207 |
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 |
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 |
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