Search icon

NAILS R US OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: NAILS R US OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAILS R US OF JACKSONVILLE, 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: 05 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000016286
FEI/EIN Number 900076286

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

Address: 13799 BEACH BLVD., SUITE 2, JACKSONVILLE, FL, 32224
Mail Address: 13799 BEACH BLVD., SUITE 2, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN PHUNG N President 13799 BEACH BLVD. #2, JACKSONVILLE, FL, 32224
TRAN PHUNG N Treasurer 13799 BEACH BLVD. #2, JACKSONVILLE, FL, 32224
TRAN PHUNG N Director 13799 BEACH BLVD. #2, JACKSONVILLE, FL, 32224
NGUYEN MIEN T Vice President 13799 BEACH BLVD. #2, JACKSONVILLE, FL, 32224
NGUYEN MIEN T Secretary 13799 BEACH BLVD. #2, JACKSONVILLE, FL, 32224
NGUYEN MIEN T Director 13799 BEACH BLVD. #2, JACKSONVILLE, FL, 32224
TRAN PHUNG N Agent 13799 BEACH BLVD., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-19
Domestic Profit 2003-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State