Entity Name: | THAI SIAM CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THAI SIAM CORP. 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: | 24 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000096014 |
FEI/EIN Number |
274327937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4104 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US |
Mail Address: | 4104 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Wiyada | President | 3215 Maplewood Dr, Gulf Breeze, FL, 32563 |
Smith Wiyada | Agent | 12 NW Racetrack Rd, Fort Walton Beach, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006040 | THAI 101 CUISINE | EXPIRED | 2011-01-13 | 2016-12-31 | - | 398 W JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
G11000006027 | THAI SIAM | EXPIRED | 2011-01-13 | 2016-12-31 | - | 396 CEDAR AVE, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-12 | 4104 Gulf Breeze Pkwy, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2022-03-12 | 4104 Gulf Breeze Pkwy, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-23 | 12 NW Racetrack Rd, Fort Walton Beach, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-21 | Smith, Wiyada | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-08 |
AMENDED ANNUAL REPORT | 2014-06-21 |
ANNUAL REPORT | 2014-02-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State