Search icon

THAI HARBOR INC. - Florida Company Profile

Company Details

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

THAI HARBOR 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: 23 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000057561
FEI/EIN Number 500004457

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

Address: 3732 CLEVELAND AVENUE, FORT MYERS, FL, 33901
Mail Address: 3732 CLEVELAND AVENUE, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMWATCHARA KRAISORN President 3732 CLEVELAND AVENUE, FORT MYERS, FL, 33901
SOMWATCHARA LADDA Secretary 3732 CLEVELAND AVENUE, FORT MYERS, FL, 33901
SOMWATCHARA LADDA Treasurer 3732 CLEVELAND AVENUE, FORT MYERS, FL, 33901
SOMWATCHARA KRAISORN Agent 3732 CLEVELAND AVE, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070689 SURIYA THAI EXPIRED 2010-07-23 2015-12-31 - 3732 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-07-30 - -
REGISTERED AGENT NAME CHANGED 2010-02-08 SOMWATCHARA, KRAISORN -
AMENDMENT 2009-12-17 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-01 - -
AMENDMENT 2007-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 3732 CLEVELAND AVE, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2002-09-20 3732 CLEVELAND AVENUE, FORT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000062444 ACTIVE 1000000649085 LEE 2014-12-18 2025-01-08 $ 446.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000062436 ACTIVE 1000000649083 LEE 2014-12-17 2035-01-08 $ 1,535.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000012756 ACTIVE 1000000557170 LEE 2013-12-23 2034-01-03 $ 1,324.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
Amendment 2010-07-30
ANNUAL REPORT 2010-02-08
Amendment 2009-12-17
REINSTATEMENT 2009-10-12
Amendment 2008-12-01
ANNUAL REPORT 2008-04-03
Amendment 2007-07-16
ANNUAL REPORT 2007-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State