Entity Name: | DEENIE THAI SUSHI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DEENIE THAI SUSHI INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 23 Nov 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000095767 |
FEI/EIN Number |
27-4158547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4345 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 |
Mail Address: | 4345 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATHONG, KANYANAT | Agent | 4345 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 |
TATHONG, KANYANAT | Director | 4345 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 |
TATHONG, KANYANAT | President | 4345 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 |
GUERRERO, ALEX M | Vice President | 4345 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 4345 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 4345 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | TATHONG, KANYANAT | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 4345 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000120603 | TERMINATED | 1000000251227 | BROWARD | 2012-02-15 | 2032-02-22 | $ 3,138.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000491931 | TERMINATED | 1000000226974 | BROWARD | 2011-07-25 | 2031-08-03 | $ 862.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
Domestic Profit | 2010-11-23 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State