Search icon

TASTY OF LANNA THAI INC. - Florida Company Profile

Company Details

Entity Name: TASTY OF LANNA THAI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTY OF LANNA THAI 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: 12 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000013290
FEI/EIN Number 271894050

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

Address: 4871 PARK ST N, ST PETERSBURG, FL, 33709, US
Mail Address: 4871 PARK ST N, ST PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEPWONG SOMJIT President 4871 PARK ST N, ST PETERSBURG, FL, 33709
THAWIL PUDSONE Secretary 4871 PARK ST N, ST PETERSBURG, FL, 33709
THAWIL PUDSONE Treasurer 4871 PARK ST N, ST PETERSBURG, FL, 33709
THAWIL PUDSONE Agent 4871 PARK ST N, ST PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018469 LANNA THAI EXPIRED 2010-02-26 2015-12-31 - 4871 PARK ST, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-29 4871 PARK ST N, ST PETERSBURG, FL 33709 -
REINSTATEMENT 2016-07-29 - -
REGISTERED AGENT NAME CHANGED 2016-07-29 THAWIL, PUDSONE -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-05-06 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-20
Reinstatement 2016-07-29
Admin. Diss. for Reg. Agent 2016-05-06
Reg. Agent Resignation 2015-12-09
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State