Search icon

THAI BASIL & SUSHI, INC. - Florida Company Profile

Company Details

Entity Name: THAI BASIL & SUSHI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAI BASIL & SUSHI, 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: 18 Jun 1999 (26 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: P99000055558
FEI/EIN Number NOT APPLICABLE

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

Address: 2616 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
Mail Address: 2616 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMPHONPHAKDY PHETPHOUVA President 2616 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
LUANGAMATH VANN Vice President 2616 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
DOLLARS AND SENSE, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 5650 YAHL ST #2, NAPLES, FL 34109 -
REINSTATEMENT 2014-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2616 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2014-05-01 2616 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-05-01 DOLLARS AND SENSE, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2010-03-05 THAI BASIL & SUSHI, INC. -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000475162 ACTIVE 1000000752945 COLLIER 2017-08-07 2037-08-16 $ 12,477.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000277677 ACTIVE 1000000711253 COLLIER 2016-04-20 2036-04-28 $ 1,690.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000049183 TERMINATED 1000000702497 COLLIER 2016-01-08 2036-01-21 $ 920.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000049175 TERMINATED 1000000702496 COLLIER 2016-01-08 2036-01-21 $ 743.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15001082177 TERMINATED 1000000698485 COLLIER 2015-11-03 2025-12-04 $ 435.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000048773 TERMINATED 1000000644133 COLLIER 2014-10-28 2035-01-08 $ 793.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14001172930 TERMINATED 1000000644120 COLLIER 2014-10-28 2024-12-17 $ 1,927.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000419365 TERMINATED 1000000586262 COLLIER 2014-03-13 2034-04-03 $ 3,360.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000361336 TERMINATED 1000000582626 COLLIER 2014-02-24 2034-03-21 $ 2,287.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000754169 TERMINATED 1000000483133 COLLIER 2013-03-19 2033-04-17 $ 830.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Amendment and Name Change 2010-03-05
CORAPREIWP 2010-03-04
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-28
REINSTATEMENT 2000-12-11
Domestic Profit 1999-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State