Search icon

THAI 54 CORP - Florida Company Profile

Company Details

Entity Name: THAI 54 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAI 54 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2012 (13 years ago)
Document Number: P12000044527
FEI/EIN Number 45-5242591

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

Address: 47 GULF BREEZE PKWY, GULF BREEZE, FL, 32561
Mail Address: 47 GULF BREEZE PKWY, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAMMANY HARRIS Vice President 4526 Florelle Way, Pensacola, FL, 32505
NONNAPHA NARUEMON President 3215 Maplewood Dr, GULF BREEZE, FL, 32563
KHAMMANY HARRIS Agent 47 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121997 SKY THAI CAFE EXPIRED 2013-12-12 2018-12-31 - 8476 NAVARRE PKWY, NAVARRE, FL, 32566
G12000045975 THAI 54 CORP EXPIRED 2012-05-16 2017-12-31 - 47 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State