DAINTY NAILS, INC. - Florida Company Profile

Entity Name: | DAINTY NAILS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000034762 |
FEI/EIN Number | 593638257 |
Address: | 3863 LAKE EMMA RD., LAKE MARY, FL, 32746 |
Mail Address: | 3863 LAKE EMMA RD., LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
City: | Lake Mary |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ho Truc T | Chief Executive Officer | 744 Uxbridge Ln, LAKE MARY, FL, 32746 |
Tran Trung V | President | 728 Pickfair Terrace, Lake Mary, FL, 32746 |
Ho Hung V | Vice President | 728 Pickfair Terrace, Lake Mary, FL, 32746 |
NGUYEN TUAN | Agent | 348 HIGHCROFT COURT, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-12 | NGUYEN, TUAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-12 | 348 HIGHCROFT COURT, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-04-22 |
AMENDED ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-03-12 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-02-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State