Search icon

NAIL TIME & TANNING, INC.

Company Details

Entity Name: NAIL TIME & TANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000057237
FEI/EIN Number 593657296
Address: 4268 OLDFIELD CROSSING, 103, JACKSONVILLE, FL, 32223
Mail Address: 4268 OLDFIELD CROSSING, 103, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BUI TRAM T Agent 4268 OLDFIELD CROSSING, JACKSONVILLE, FL, 32223

President

Name Role Address
BUI TRAM T President 4268 OLDFIELD CROSSING, JACKSONVILLE, FL, 32223

Director

Name Role Address
BUI TRAM T Director 4268 OLDFIELD CROSSING, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
BUI TUYEN Vice President 4268 OLDFIELD CROSSING, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CANCEL ADM DISS/REV 2007-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 4268 OLDFIELD CROSSING, 103, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2007-05-01 4268 OLDFIELD CROSSING, 103, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 4268 OLDFIELD CROSSING, 103, JACKSONVILLE, FL 32223 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State