Search icon

NAILPHILE'S, INC.

Company Details

Entity Name: NAILPHILE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000023507
FEI/EIN Number 593630065
Address: 6428 Gloria Drive, Unit 16, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6428 GLORIA DR, Unit 16, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FITCH LISA R Agent 6428 GLORIA DR, # 16, NEW PORT RICHEY, FL, 34653

President

Name Role Address
FITCH LISA R President 6428 GLORIA DR # 16, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
FITCH LISA R Director 6428 GLORIA DR # 16, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071640 LISA FITCH FINE ART EXPIRED 2017-06-30 2022-12-31 No data 6428 GLORIA DR, #16, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 6428 Gloria Drive, Unit 16, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2022-04-28 6428 Gloria Drive, Unit 16, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 6428 GLORIA DR, # 16, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State