Search icon

SIAM THAI & SUSHI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (21 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
City: Naples
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

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16437.00
Total Face Value Of Loan:
16437.00
Date:
2018-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-35000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,437
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,548.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $16,437

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State