Search icon

JIRAPAT INC - Florida Company Profile

Company Details

Entity Name: JIRAPAT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIRAPAT INC 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P14000074098
FEI/EIN Number 47-1789594

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

Address: 1649 FORUM PLACE SUITE 4A, WEST PALM BEACH, FL, 33401
Mail Address: 197 Santa Barbara Way, Palm Beach Gardens, FL, 33410, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calvarese Professional Accounting Agent 6574 N. State Road 7, Coconut Creek, FL, 33073
RATANAAMORN JIRAPAT President 197 Santa Barbara Way, Palm Beach Gardens, FL, 33410
JAKTREEMONGKON DAWNRAT Vice President 197 Santa Barbara Way, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000128255 PAT GO GO SUSHI & THAI EXPIRED 2014-12-19 2019-12-31 - 1649 FORUM PLACE SUITE 4A, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-25 1649 FORUM PLACE SUITE 4A, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 6574 N. State Road 7, Suite #341, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2015-04-19 Calvarese Professional Accounting -
AMENDMENT 2014-09-29 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-19
Amendment 2014-09-29

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30144.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21682.01

Date of last update: 03 May 2025

Sources: Florida Department of State