Search icon

V.N. NAILS, INC. - Florida Company Profile

Company Details

Entity Name: V.N. NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.N. NAILS, 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P02000063975
FEI/EIN Number 84-4070048

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

Address: 924 W 436, STE. 1200, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 924 W 436, STE. 1200, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huynh Ngan K President 308 Bentley Dr, Longwood, FL, 32779
HUYNH NGAN K Agent 308 bentley dr, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100556 VN NAILS EXPIRED 2013-10-10 2018-12-31 - 924 W S R 436 SUITE 1200, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2020-02-15 HUYNH, NGAN K -
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 308 bentley dr, LONGWOOD, FL 32779 -

Documents

Name Date
Voluntary Dissolution 2020-02-18
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State