Search icon

SIAM THAI & SUSHI, INC. - Florida Company Profile

Company Details

Entity Name: SIAM THAI & SUSHI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIAM THAI & SUSHI, 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000163577
FEI/EIN Number 342024597

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

Address: 81 9TH STREET SOUTH, NAPLES, FL, 34102
Mail Address: 81 9TH STREET SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ChanaChai TUM Director 81 9TH STREET SOUTH, NAPLES, FL, 34102
CHANACHAI TUM Director 81 9TH STREET SOUTH, NAPLES, FL, 34102
Tum ChanaChai Agent 81 9TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 81 9TH STREET SOUTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 Tum ChanaChai -
REINSTATEMENT 2018-11-05 - -
CHANGE OF MAILING ADDRESS 2018-11-05 81 9TH STREET SOUTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000221432 ACTIVE 1000000952149 COLLIER 2023-05-11 2043-05-17 $ 11,346.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J22000103392 TERMINATED 1000000915837 COLLIER 2022-02-25 2042-03-02 $ 13,044.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8513207803 2020-06-05 0455 PPP 81 9TH ST S, NAPLES, FL, 34102-6205
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16437
Loan Approval Amount (current) 16437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-6205
Project Congressional District FL-19
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16548.23
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State