Search icon

THE BRITISH NAIL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE BRITISH NAIL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BRITISH NAIL COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2009 (15 years ago)
Document Number: P00000000549
FEI/EIN Number 593629639

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

Address: 17656 county road 455, Montverde, FL, 34756, US
Mail Address: 17656 county road 455, Montverde, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON SUSAN J Manager 17656 county road 455, Montverde, FL, 34756
WILKINSON SUSAN J Agent 17656 county road 455, Montverde, FL, 34756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 17656 county road 455, Montverde, FL 34756 -
CHANGE OF MAILING ADDRESS 2022-04-27 17656 county road 455, Montverde, FL 34756 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 17656 county road 455, Montverde, FL 34756 -
CANCEL ADM DISS/REV 2009-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-07-01 WILKINSON, SUSAN J -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State