Search icon

BOONYAYOTHIN CORPORATION - Florida Company Profile

Company Details

Entity Name: BOONYAYOTHIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOONYAYOTHIN 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: 12 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000063316
FEI/EIN Number 453084700

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

Address: 12620 BEACH BLVD., 4, JACKSONVILLE BEACH, FL, 32246
Mail Address: 12620 BEACH BLVD., 4, JACKSONVILLE BEACH, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONYAYOTHIN JIRACHORT President 3132 HUNTERS HILL E, JACKSONVILLE, FL, 32246
BOONYAYOTHIN JIRACHORT Secretary 3132 HUNTERS HILL E, JACKSONVILLE, FL, 32246
BOONYAYOTHIN JIRACHORT Director 3132 HUNTERS HILL E, JACKSONVILLE, FL, 32246
BOONYAYOTHIN JIRACHORT Agent 3132 HUNTERS HILL EAST, JACKSONVILLE, FL, 32246
DEENOI ANURAK Vice President 3132 HUNTERS HILL E, JACKSONVILLE, FL, 32246
DEENOI ANURAK Treasurer 3132 HUNTERS HILL E, JACKSONVILLE, FL, 32246
DEENOI ANURAK Director 3132 HUNTERS HILL E, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 12620 BEACH BLVD., 4, JACKSONVILLE BEACH, FL 32246 -
CHANGE OF MAILING ADDRESS 2012-04-09 12620 BEACH BLVD., 4, JACKSONVILLE BEACH, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000530799 TERMINATED 1000000607899 DUVAL 2014-04-09 2034-05-01 $ 1,084.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000500859 TERMINATED 1000000602927 DUVAL 2014-03-26 2034-05-01 $ 7,078.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000482629 TERMINATED 1000000600110 DUVAL 2014-03-19 2034-05-01 $ 2,096.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001798181 TERMINATED 1000000555725 DUVAL 2013-11-20 2023-12-26 $ 333.86 STATE OF FLORIDA0100936
J13001474809 TERMINATED 1000000532653 DUVAL 2013-09-16 2033-10-03 $ 1,131.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-09
Domestic Profit 2011-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State