Search icon

THAI COUNTRY, INC.

Company Details

Entity Name: THAI COUNTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000055366
FEI/EIN Number 651111175
Address: 8903 GLADES RD., #A10, BOCA RATON, FL, 33434
Mail Address: 8903 GLADES RD., #A10, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR EMMANUEL Agent 5720 NW 191 TERRACE, MIAMI, FL, 33015

President

Name Role Address
TAYLOR NONTHANARATH President 5720 NW 191 TERRACE, MIAMI, FL, 33015

Director

Name Role Address
TAYLOR NONTHANARATH Director 5720 NW 191 TERRACE, MIAMI, FL, 33015
TAYLOR EMMANUEL Director 5720 NW 191 TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-20 TAYLOR, EMMANUEL No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 5720 NW 191 TERRACE, MIAMI, FL 33015 No data
AMENDMENT 2004-11-04 No data No data
AMENDMENT 2001-11-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000296720 ACTIVE 1000000151730 PALM BEACH 2009-12-02 2030-02-16 $ 379.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-20
Amendment 2004-11-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-11
Off/Dir Resignation 2002-08-26
ANNUAL REPORT 2002-02-11
Amendment 2001-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State