Search icon

THAI-SUSHI EXPRESS, INC.

Company Details

Entity Name: THAI-SUSHI EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2023 (2 years ago)
Document Number: P99000070691
FEI/EIN Number 650936450
Address: 1630 SE 3RD COURT, DEERFIELD BEACH, FL, 33441
Mail Address: 1630 SE 3RD COURT, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NIYOMPRUK SUPAVADEE S Agent 1630 SE 3RD COURT, DEERFIELD BEACH, FL, 33441

President

Name Role Address
NIYOMPRUK SUPAVADEE S President 864 SE 12 AVENUE, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
NIYOMPRUK SUPAVADEE S Vice President 864 SE 12 AVENUE, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
NIYOMPRUK SUPAVADEE S Secretary 864 SE 12 AVENUE, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
NIYOMPRUK SUPAVADEE S Treasurer 864 SE 12 AVENUE, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
NIYOMPRUK ANAN Director 864 SE 12 AVENUE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051356 THAI-SUSHI EXPRESS ACTIVE 2020-05-09 2025-12-31 No data 1630 SE 3 CT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-18 NIYOMPRUK, SUPAVADEE S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2006-07-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 1630 SE 3RD COURT, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3779338209 2020-08-05 0455 PPP 1630 3RD CT SE, DEERFIELD BCH, FL, 33441
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45832
Loan Approval Amount (current) 45832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BCH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46283.95
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State