Search icon

TAI MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TAI MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAI MORTGAGE SERVICES, 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000019065
FEI/EIN Number 200653302

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

Address: 908 SE 12 AVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 908 SE 12 AVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWATAMNUAYCHOKE NOPPORN President 908 SE 12 AVE, DEERFIELD BEACH, FL, 33441
SAWATAMNUAYCHOKE NOPPORN Agent 908 SE 12 AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 908 SE 12 AVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2007-04-10 908 SE 12 AVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 908 SE 12 AVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2004-06-14 SAWATAMNUAYCHOKE, NOPPORN -

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
Reg. Agent Change 2004-06-14
Domestic Profit 2004-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State