Search icon

NAIL-MART DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: NAIL-MART DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAIL-MART DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000077498
FEI/EIN Number 593739306

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

Address: 4833 LEGACY OAKS DR., ORLANDO, FL, 32839
Mail Address: 4833 LEGACY OAKS DR., ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUI DANNY President 4833 LEGACY OAKS DR., ORLANDO, FL, 32839
QUACH LINDA Vice President 4833 LEGACY OAKS DR., ORLANDO, FL, 32839
BUI DANNY Agent 4833 LEGACY OAKS DR., ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 4833 LEGACY OAKS DR., ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2007-04-27 4833 LEGACY OAKS DR., ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 4833 LEGACY OAKS DR., ORLANDO, FL 32839 -
REINSTATEMENT 2006-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001092435 TERMINATED 1000000089441 9759 8570 2008-09-15 2029-04-08 $ 24.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09001028983 TERMINATED 1000000089441 9759 8570 2008-09-15 2029-04-01 $ 24.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000650456 TERMINATED 1000000089441 9759 8570 2008-09-15 2029-02-18 $ 24.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000130442 TERMINATED 1000000089441 9759 8570 2008-09-15 2029-01-22 $ 949.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000367457 ACTIVE 1000000089441 9759 8570 2008-09-15 2029-01-28 $ 949.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000499219 TERMINATED 1000000089441 9759 8570 2008-09-15 2029-02-04 $ 24.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000573914 TERMINATED 1000000089441 9759 8570 2008-09-15 2029-02-11 $ 24.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000726595 TERMINATED 1000000089441 9759 8570 2008-09-15 2014-02-25 $ 24.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000785047 TERMINATED 1000000089441 9759 8570 2008-09-15 2029-03-05 $ 24.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000844943 TERMINATED 1000000089441 9759 8570 2008-09-15 2029-03-11 $ 24.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-01-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-08-07
Domestic Profit 2001-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State