Search icon

THAI SMILE, INC. - Florida Company Profile

Company Details

Entity Name: THAI SMILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAI SMILE, 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: 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: 28 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: P15000079865
FEI/EIN Number 47-5161759

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

Address: 228 Oakfield Drive, BRANDON, FL, 33511, US
Mail Address: 228 Oakfield Drive, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNNARONG TOUCHAWEE President 8914 IRON OAK AVE, TAMPA, FL, 33647
KUNNARONG TOUCHAWEE Director 8914 IRON OAK AVE, TAMPA, FL, 33647
KUNNARONG TOUCHAWEE Agent 8914 IRON OAK AVE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083880 THAI CHILLI PEPPER ACTIVE 2017-08-04 2027-12-31 - 228 OAKFIELD DRIVE, BRANDON, FL, 33511
G15000099358 MAI THAI EXPIRED 2015-09-28 2020-12-31 - 875 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 228 Oakfield Drive, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-04-27 228 Oakfield Drive, BRANDON, FL 33511 -
AMENDMENT 2017-08-01 - -
REGISTERED AGENT NAME CHANGED 2017-08-01 KUNNARONG, TOUCHAWEE -
REGISTERED AGENT ADDRESS CHANGED 2017-08-01 8914 IRON OAK AVE, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000449965 ACTIVE 1000001001202 HILLSBOROU 2024-07-08 2044-07-17 $ 4,182.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000348985 ACTIVE 1000000996515 HILLSBOROU 2024-05-30 2044-06-05 $ 18,911.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000349017 ACTIVE 1000000996518 HILLSBOROU 2024-05-30 2044-06-05 $ 33,450.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000349033 ACTIVE 1000000996520 HILLSBOROU 2024-05-30 2044-06-05 $ 23,082.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000130862 ACTIVE 1000000982030 HILLSBOROU 2024-02-26 2044-03-06 $ 1,948.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000130870 ACTIVE 1000000982033 HILLSBOROU 2024-02-26 2044-03-06 $ 1,062.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000130854 ACTIVE 1000000982027 HILLSBOROU 2024-02-26 2044-03-06 $ 2,007.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
Amendment 2017-08-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State