Search icon

SIAM THAI, INC. - Florida Company Profile

Company Details

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

SIAM THAI, 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: 01 Jul 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S63536
FEI/EIN Number 650631304

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

Address: 366 N. CONGRESS AVE, BOYNTON BEACH, FL, 33426-3414
Mail Address: 366 N. CONGRESS AVE, BOYNTON BEACH, FL, 33426-3414
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS WALTER President 6513 PATRIRIA DR, WEST PALM BEACH, FL
OWENS WALTER Agent 6513 PATRILIA DR, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-20 6513 PATRILIA DR, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT NAME CHANGED 1996-06-20 OWENS, WALTER -
CHANGE OF PRINCIPAL ADDRESS 1993-08-03 366 N. CONGRESS AVE, BOYNTON BEACH, FL 33426-3414 -
REINSTATEMENT 1993-08-03 - -
CHANGE OF MAILING ADDRESS 1993-08-03 366 N. CONGRESS AVE, BOYNTON BEACH, FL 33426-3414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State