Entity Name: | CREATIVE NAIL DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2015 (9 years ago) |
Document Number: | F12000000350 |
FEI/EIN Number | 953448148 |
Address: | 55 Water Street, 43rd Floor, New York, NY, 10041, US |
Mail Address: | 2121 Route 27, C/o Tax Dept.,, Edison, NJ, 08817, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
QUINONES ELISE | Vice President | 55 Water Street, 43rd Floor, New York, NY, 10041 |
Name | Role | Address |
---|---|---|
Smith Elizabeth A. | President | 55 Water Street, 43rd Floor, New York, NY, 10041 |
Name | Role | Address |
---|---|---|
NESS ELY-BAR | Director | 55 Water Street, 43rd Floor, New York, NY, 10041 |
WATERS CHARLES | Director | 55 Water Street, 43rd Floor, New York, NY, 10041 |
Name | Role | Address |
---|---|---|
RODRIGUEZ PATRICK | Treasurer | 55 Water Street, 43rd Floor, New York, NY, 10041 |
Name | Role | Address |
---|---|---|
Kidd Andrew | Exec | 55 Water Street, 43rd Floor, New York, NY, 10041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 55 Water Street, 43rd Floor, New York, NY 10041 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 55 Water Street, 43rd Floor, New York, NY 10041 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | CORPORATE CREATIONS NETWORK INC. | No data |
REINSTATEMENT | 2015-12-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000873571 | TERMINATED | 1000000498523 | DUVAL | 2013-04-24 | 2033-05-03 | $ 4,864.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000149063 | TERMINATED | 1000000443144 | DUVAL | 2013-01-02 | 2033-01-16 | $ 4,888.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-28 |
Reg. Agent Change | 2016-10-11 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State