Search icon

CHAIYAPHUM INTERNATIONAL,INC. - Florida Company Profile

Company Details

Entity Name: CHAIYAPHUM INTERNATIONAL,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAIYAPHUM INTERNATIONAL,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: 06 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000090996
FEI/EIN Number 47-2298419

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

Address: 4441 Baldwin Avenue, El Monte, CA, 91731, US
Mail Address: 4441 Baldwin Avenue, El Monte, CA, 91731, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hooper Jay Mr. President 4441 Baldwin Avenue, El Monte, CA, 91731
Hooper Jay Mr. Treasurer 4441 Baldwin Avenue, El Monte, CA, 91731
Hooper Jay Mr. Secretary 4441 Baldwin Avenue, El Monte, CA, 91731
Hooper Jay Mr. Director 4441 Baldwin Avenue, El Monte, CA, 91731
SK ASSET GROUP, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 4441 Baldwin Avenue, C, El Monte, CA 91731 -
CHANGE OF MAILING ADDRESS 2016-10-27 4441 Baldwin Avenue, C, El Monte, CA 91731 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State