Search icon

PAD THAI CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: PAD THAI CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAD THAI CUISINE, 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: 26 Mar 2007 (18 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: P07000037876
FEI/EIN Number 82-4452382

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

Address: 119 B RACETRACK ROAD, FORT WALTON BEACH, FL, 32547
Mail Address: 612 Mayflower Avenue, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jaeravarnont Pinyada President 612 Mayflower Avenue, Fort Walton Beach, FL, 32547
Srisawang Veparve Vice President 612 Mayflower Avenue, Fort Walton Beach, FL, 32547
Jaeravarnont Pinyada Agent 612 Mayflower Avenue, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 612 Mayflower Avenue, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2019-02-06 119 B RACETRACK ROAD, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2018-02-20 Jaeravarnont, Pinyada -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State