Search icon

CHOK DEE GOLEE, INC. - Florida Company Profile

Company Details

Entity Name: CHOK DEE GOLEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOK DEE GOLEE, 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: 10 Aug 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000070746
FEI/EIN Number 593594355

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

Mail Address: 811 S HOWARD AVE, TAMPA, FL, 33606
Address: 811 S HOWARD AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMRONGWATANASUK TEERASUK President 811 S HOWARD AVENUE, TAMPA, FL, 33606
DAMRONGWATANASUK TRERASAK Agent 811 S HOWARD AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 811 S HOWARD AVENUE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 811 S HOWARD AVENUE, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2005-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-01-15 811 S HOWARD AVENUE, TAMPA, FL 33606 -
REINSTATEMENT 2003-01-15 - -
REGISTERED AGENT NAME CHANGED 2003-01-15 DAMRONGWATANASUK, TRERASAK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-09-03 - -

Documents

Name Date
ANNUAL REPORT 2006-04-25
REINSTATEMENT 2005-05-03
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2003-01-15
Amendment 1999-09-03
Domestic Profit 1999-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State