Search icon

NAILS ON NAILS INC.

Company Details

Entity Name: NAILS ON NAILS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 13 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: P00000054241
FEI/EIN Number 593657845
Address: 12134 US 19 unit A, HUDSON, FL, 34667, US
Mail Address: 12134 US 19 unit A, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CAO KHIEM V Agent 12134 US 19 unit A, HUDSON, FL, 34667

President

Name Role Address
CAO KHIEM V President 12134 US 19 unit A, HUDSON, FL, 34667

Director

Name Role Address
CAO KHIEM V Director 12134 US 19 unit A, HUDSON, FL, 34667
CAO SUSAN Director 12134 US 19 unit A, HUDSON, FL, 34667

Vice President

Name Role Address
CAO SUSAN Vice President 12134 US 19 unit A, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090501 KOBOK CONSTRUCTION SERVICES EXPIRED 2016-08-22 2021-12-31 No data 12041 US HWY 19, HUDSON, FL, 34667
G10000000611 US GOLD CONNECTION EXPIRED 2010-01-04 2015-12-31 No data 12041 US HWY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 12134 US 19 unit A, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2018-03-14 12134 US 19 unit A, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 12134 US 19 unit A, HUDSON, FL 34667 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State