Search icon

THAI TERRACE INC - Florida Company Profile

Company Details

Entity Name: THAI TERRACE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAI TERRACE 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: 18 Dec 2006 (18 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: P06000154579
FEI/EIN Number 208082628

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

Address: 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33607
Mail Address: 5112 E 122ND AVENUE, TAMPA, FL, 33617
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUIKLOM CHENJIT President 5112 E 122ND AVE, TAMPA, FL, 33617
JUIKLOM SAKNARIN Treasurer 5112 E 122ND AVE, TAMPA, FL, 33617
JUIKLOM CHENJIT Agent 5112 E 122ND AVENUE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
REGISTERED AGENT NAME CHANGED 2012-05-02 JUIKLOM, CHENJIT -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 2055 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33607 -
AMENDMENT 2007-04-11 - -

Documents

Name Date
Voluntary Dissolution 2020-06-22
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State