Search icon

THAI ROOM, INC. - Florida Company Profile

Company Details

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

THAI ROOM, 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: 28 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000009277
FEI/EIN Number 593495219

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

Address: 1286 SOUTH THIRD ST, JACKSONVILLE BEACH, FL, 32250
Mail Address: 11728 GLACIER BAY DR., JACKSONVILLE, FL, 32256
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON PHET T Treasurer 11728 GLACIER BAY DR., JACKSONVILLE, FL, 32256
THOMPSON PHET T Director 11728 GLACIER BAY DR., JACKSONVILLE, FL, 32256
THEPSOUVANH VORADET Vice President 4592 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246
THEPSOUVANH VORADET Secretary 4592 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246
THEPSOUVANH VORADET Director 4592 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246
THOMPSON PHET T Agent 11728 GLACIER BAY DR., JACKSONVILLE, FL, 32256
THOMPSON PHET T President 11728 GLACIER BAY DR., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-27 1286 SOUTH THIRD ST, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 11728 GLACIER BAY DR., JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 1286 SOUTH THIRD ST, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2002-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000333857 LAPSED CA 11-1639 CIRCUIT CIVIL ST JOHNS COUNTY 2013-01-31 2018-02-11 $1,412,827.63 CF USBNPL II LLC, A DELAWARE LIMITED LIABILITY COMPANY, C/O AMRESCO COMMERCIAL FINANCE, LLC, 412 E. PARKCENTER BLVD., SUITE 300, BOISE, ID 83706
J12001014417 TERMINATED 1000000428245 DUVAL 2012-12-07 2022-12-14 $ 368.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000928898 TERMINATED 1000000280423 DUVAL 2012-12-03 2032-12-05 $ 365.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-02-17
Amendment 2002-09-09
ANNUAL REPORT 2002-08-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State