Search icon

FLORIDA HOLLYWOOD NAIL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOLLYWOOD NAIL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HOLLYWOOD NAIL SUPPLY, 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: 16 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P00000048303
FEI/EIN Number 593650015

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

Address: 8388 SW 40TH ST, MIAMI, FL, 33155
Mail Address: 8388 SW 40TH ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUACH DUNG President 3600 sw 141st ave., MIRAMAR, FL, 33027
QUACH DUNG Director 3600 sw 141st ave., MIRAMAR, FL, 33027
NGUYEN DUNG K Vice President 3600 sw 141st ave., MIRAMAR, FL, 33027
NGUYEN DUNG K Director 3600 sw 141st ave., MIRAMAR, FL, 33027
QUACH DUNG Agent 8388 SW 4O STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 QUACH, DUNG -
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-21 8388 SW 40TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-08-21 8388 SW 40TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 8388 SW 4O STREET, MIAMI, FL 33155 -
AMENDMENT 2004-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State