Search icon

THAI LUCKY CORP

Company Details

Entity Name: THAI LUCKY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2021 (3 years ago)
Document Number: P21000081091
FEI/EIN Number 87-2700908
Address: 396 CEDAR AVE, CRESTVIEW, FL, 32536
Mail Address: 396 CEDAR AVE, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
STOWELL KATIE Agent 12 NW RACETRACK RD, FORT WALTON BEACH, FL, 32547

President

Name Role Address
SANGKRAI KRISADA President 2161 WYATT WAY, FORT WALTON BEACH, FL, 32547

DBA

Name Role Address
Thai Siam DBA 396 CEDAR AVE, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129846 THAI SIAM ACTIVE 2021-09-28 2026-12-31 No data 396 CEDAR AVE, CRESTVIEW, FL, 32536

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000776755 ACTIVE 1000001020894 OKALOOSA 2024-11-26 2044-12-11 $ 8,858.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000078566 TERMINATED 1000000979074 OKALOOSA 2024-01-31 2044-02-07 $ 1,924.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000052975 TERMINATED 1000000977527 OKALOOSA 2024-01-19 2044-01-24 $ 2,282.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000609883 TERMINATED 1000000972841 OKALOOSA 2023-12-06 2043-12-13 $ 3,882.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
Off/Dir Resignation 2024-08-30
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-28
Domestic Profit 2021-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State