Search icon

TAMI NAILS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TAMI 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: 20 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000020415
FEI/EIN Number 050561382

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

Address: 5230 SW 34TH STREET, GAINESVILLLE, FL, 32608
Mail Address: 16936 CORNER HILL CT, ORLANDO, FL, 32820
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAO DIEN T President 16936 CORNER HILL CT, ORLANDO, FL, 32820
CAO DIEN Agent 16936 CORNER HILL CT, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 16936 CORNER HILL CT, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2010-05-04 5230 SW 34TH STREET, GAINESVILLLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2010-05-04 CAO, DIEN -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 5230 SW 34TH STREET, GAINESVILLLE, FL 32608 -
REINSTATEMENT 2005-02-28 - -
AMENDMENT 2005-02-28 - -
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
J10000194917 TERMINATED 1000000132513 ORANGE 2009-07-27 2030-02-16 $ 514.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-08-24
REINSTATEMENT 2005-02-28
Amendment 2005-02-28
Domestic Profit 2003-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State