Search icon

THAI PEPPER RESTAURANT, INC. - Florida Company Profile

Company Details

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

THAI PEPPER RESTAURANT, 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: 16 Nov 1990 (34 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: S13166
FEI/EIN Number 650237362

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

Address: 2049 UNIVERSITY DR, CORAL SPRINGS, FL, 33071
Mail Address: 2049 UNIVERSITY DR, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONLUNG VARISARA President 2614 NW 69TH AVE, MARGATE, FL, 33063
PONLUNG VARISARA Director 2614 NW 69TH AVE, MARGATE, FL, 33063
PONLUANG VARISARA Agent 2049 UNIVERSITY DR, CORAL SPRINGS, FL, 33071
PONGLUANG, LITTA Director 2614 NW 69 AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1999-03-25 PONLUANG, VARISARA -
REGISTERED AGENT ADDRESS CHANGED 1999-03-25 2049 UNIVERSITY DR, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 1992-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State