Search icon

NAPHA CORP.

Company Details

Entity Name: NAPHA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2009 (16 years ago)
Document Number: P09000025424
FEI/EIN Number 264658450
Mail Address: 1787 Bridgeport colony ln, FORT WALTON BEACH, FL, 32547, US
Address: 1823 HURLBURT ROAD, SUITE # 1, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
KUMWIANG ANGKANALUCK Agent 1787 Bridgeport colony ln, FORT WALTON BEACH, FL, 32547

President

Name Role Address
KUMWIANG ANGKANALUCK President 1787 Bridgeport colony ln, FORT WALTON BEACH, FL, 32547

Vice President

Name Role Address
ESPARZA UMAPHORN Vice President 2161 Wyatt way, FORT WALTON BEACH, FL, 32547

Secretary

Name Role Address
ESPARZA-PEREZ CATARINO Secretary 2161 Wyatt way, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031364 THAI CHEF ACTIVE 2021-03-05 2026-12-31 No data 1787 BRIDGEPORT COLONY LANE, FORT WALTON BEACH, FL, 32547
G09000127857 THAI CHEF EXPIRED 2009-06-26 2014-12-31 No data 1823 HURLBURT ROAD SUITE#1, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-15 1823 HURLBURT ROAD, SUITE # 1, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1787 Bridgeport colony ln, FORT WALTON BEACH, FL 32547 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1823 HURLBURT ROAD, SUITE # 1, FORT WALTON BEACH, FL 32547 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State