Search icon

CREATIVE NAIL DESIGN, INC.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
QUINONES ELISE Vice President 55 Water Street, 43rd Floor, New York, NY, 10041

President

Name Role Address
Smith Elizabeth A. President 55 Water Street, 43rd Floor, New York, NY, 10041

Director

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

Treasurer

Name Role Address
RODRIGUEZ PATRICK Treasurer 55 Water Street, 43rd Floor, New York, NY, 10041

Exec

Name Role Address
Kidd Andrew Exec 55 Water Street, 43rd Floor, New York, NY, 10041

Events

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

Debts

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

Documents

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