Search icon

WONDERFUL THAI, INC. - Florida Company Profile

Company Details

Entity Name: WONDERFUL THAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WONDERFUL THAI, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000053727
FEI/EIN Number 320013107

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

Address: 5325 EDGEWATER DR, ORLANDO, FL, 32810
Mail Address: 451 MAITLAND AVENNUE, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGGOD LAW GROUP Agent 451 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-02-06 5325 EDGEWATER DR, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2024-02-06 HAGGOD LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 451 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL 32701 -
NAME CHANGE AMENDMENT 2015-11-10 WONDERFUL THAI, INC. -

Documents

Name Date
Reg. Agent Change 2024-02-06
Reg. Agent Resignation 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State