Entity Name: | THAMNAK-THAI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2000 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P00000101380 |
FEI/EIN Number | 651053396 |
Address: | 4708 SEAGRAPE DRIVW, FORT PIERCE, FL, 34982 |
Mail Address: | 4903 S US HWY 1, FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIANGNGERN NAMTIP | Agent | 4708 SEAGRAPE DR., FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
CHIANGNGERN NAMTIP | President | 4708 SEAGRAPE DR., FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-31 | 4708 SEAGRAPE DR., FORT PIERCE, FL 34982 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-07 | 4708 SEAGRAPE DRIVW, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2001-08-21 | 4708 SEAGRAPE DRIVW, FORT PIERCE, FL 34982 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000214095 | TERMINATED | 1000000136451 | ST LUCIE | 2009-08-20 | 2030-02-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-03-07 |
ANNUAL REPORT | 2001-08-21 |
Domestic Profit | 2000-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State