Search icon

MAO THAI CORPORATION - Florida Company Profile

Company Details

Entity Name: MAO THAI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAO THAI CORPORATION 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000050018
FEI/EIN Number APPLIED FOR

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

Mail Address: 4771 HOOD ROAD, JACKSONVILLE, FL, 32257
Address: 13500 BEACH BLVD, 46, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU ZENG HUA Director 8860 HAMPTON LANDING DR. EAST, JACKSONVILLE, FL, 32256
LU ZENG HUA President 8860 HAMPTON LANDING DR. EAST, JACKSONVILLE, FL, 32256
ZHAO LIANG Director 10435 MIDTOWN PKWY UNIT 245, JACKSONVILLE, FL, 32246
LU ZENG HUA Agent 8860 HAMPTON LANDING DR. EAST, JACKSONVILLE, FL, 32256
ZHAO LIANG Vice President 10435 MIDTOWN PKWY UNIT 245, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062841 T K O'S THAI HUT EXPIRED 2010-07-08 2015-12-31 - 13500 BEACH BLVD., SUITE 46, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-18 13500 BEACH BLVD, 46, JACKSONVILLE, FL 32224 -
AMENDMENT 2010-12-13 - -
AMENDMENT 2010-09-13 - -

Documents

Name Date
ANNUAL REPORT 2011-04-18
Amendment 2010-12-13
Amendment 2010-09-13
Domestic Profit 2010-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State