Search icon

THAI SIAM CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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