Search icon

THIDA THAI, INC. - Florida Company Profile

Company Details

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

THIDA THAI, 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: 01 Nov 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000079977
FEI/EIN Number 650530811

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

Address: 45 East Flagler Street, MIAMI, FL, 33131, US
Mail Address: 45 East Flagler Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVANADI KULTHIDA President 45 East Flagler Street, MIAMI, FL, 33131
PRAJEOBSUK KACHEN Vice President 45 East Flagler Street, MIAMI, FL, 33131
JAVANADI PACHIDTHIDA Vice President 45 East Flagler Street, MIAMI, FL, 33131
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 45 East Flagler Street, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-01-22 45 East Flagler Street, MIAMI, FL 33131 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
2722.00
Total Face Value Of Loan:
2722.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2722
Current Approval Amount:
2722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2760.41

Date of last update: 03 May 2025

Sources: Florida Department of State