Entity Name: | KRIENGSAK & NAPAPORN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KRIENGSAK & NAPAPORN 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: | 19 Sep 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000086128 |
FEI/EIN Number |
263733552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8110 SW 20 CT, DAVIE, FL, 33324, US |
Address: | 901 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHANTANAPHA ANGSUPHA | President | 8110 SW 20 CT, DAVIE, FL, 33324 |
KITTISINCHOK PEERAYA | Vice President | 8110 SW 20 CT, DAVIE, FL, 33324 |
KHANTANAPHA ANGSUPHA | Agent | 8110 SW 20 CT, DAVIE, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000090058 | THAI ON THE BEACH | EXPIRED | 2015-08-31 | 2020-12-31 | - | 8110 SW 20 CT, DAVIE, FL, 33324 |
G09000108452 | THAI ON THE BEACH | EXPIRED | 2009-05-18 | 2014-12-31 | - | 16900 NORTH BAY ROAD, #1403, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | KHANTANAPHA, ANGSUPHA | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-04 | 901 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-04 | 8110 SW 20 CT, DAVIE, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-11 | 901 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33304 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001470575 | TERMINATED | 1000000531675 | BROWARD | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Amendment | 2019-05-13 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-10-04 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-05-04 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State