Search icon

AMORNMARN & SUTHA ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: AMORNMARN & SUTHA ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMORNMARN & SUTHA ENTERPRISES, 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: 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: 13 Aug 1999 (26 years ago)
Document Number: P99000072296
FEI/EIN Number 59-3675017

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

Address: 8214 CHESTER LAKE ROAD NORTH, JACKSONVILLE, FL, 32256, US
Mail Address: 8214 CHESTER LAKE ROAD NORTH, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORNMARN RUMPA D Director 8214 CHESTER LAKE ROAD NORTH, JACKSONVILLE, FL, 32256
WALTERS MICHAEL A Agent 50 N. LAURA ST., STE. 2200, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8214 CHESTER LAKE ROAD NORTH, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-04-26 8214 CHESTER LAKE ROAD NORTH, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-04-26 WALTERS, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 50 N. LAURA ST., STE. 2200, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State