Search icon

NAIL ART BY TIGER, INC. - Florida Company Profile

Company Details

Entity Name: NAIL ART BY TIGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAIL ART BY TIGER, 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: 27 Apr 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K22058
FEI/EIN Number 592888086

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

Address: 7412 GULF BLVD., ST PETE BCH, FL, 33706
Mail Address: 7412 GULF BLVD., ST PETE BCH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE, KATHY Agent 7412 GULF BLVD., ST PETE BCH, FL, 33706
BURKE, KATHY Director 2587 - 60TH AVENUE SOUTH, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-12 7412 GULF BLVD., ST PETE BCH, FL 33706 -
CHANGE OF MAILING ADDRESS 1999-04-12 7412 GULF BLVD., ST PETE BCH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-12 7412 GULF BLVD., ST PETE BCH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State