Entity Name: | THAI NIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THAI NIDA, 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: | 11 Feb 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000016416 |
FEI/EIN Number |
43-2012509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4838 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 4838 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL P. SOKOLOFF, CPA, PA | Agent | - |
SIRITHANYAPONG CHANIDA | President | 4838 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
WALTERS TAMMI | Authorized Member | 4838 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 715 E. HILLSBORO BLVD, 2ND FLOOR, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | Daniel P. Sokoloff, CPA, PA | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-07-26 | - | - |
PENDING REINSTATEMENT | 2012-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 4838 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 4838 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000350102 | TERMINATED | 1000000894385 | BROWARD | 2021-07-06 | 2041-07-14 | $ 348.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J09001173201 | TERMINATED | 1000000119663 | 46141 602 | 2009-04-17 | 2029-04-22 | $ 2,194.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-06-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-06 |
ANNUAL REPORT | 2013-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7788178405 | 2021-02-12 | 0455 | PPS | 4838 N Federal Hwy, Fort Lauderdale, FL, 33308-4606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9815177807 | 2020-06-09 | 0455 | PPP | 4838 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308-4606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State