Entity Name: | L.A. NAILS #1 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.A. NAILS #1 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: | 04 Apr 2003 (22 years ago) |
Date of dissolution: | 15 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | P03000038332 |
FEI/EIN Number |
731664067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8732 E. STATE RD. 70, BRADENTON, FL, 34202 |
Mail Address: | 8732 E. STATE RD. 70, BRADENTON, FL, 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WU JANICE | Director | 720 Hubbel Rd. E., BRADENTON, FL, 34208 |
WU JANICE | Agent | 720 Hubbel Rd. E., BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 720 Hubbel Rd. E., BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2011-03-10 | 8732 E. STATE RD. 70, BRADENTON, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-12 | 8732 E. STATE RD. 70, BRADENTON, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-12 | WU, JANICE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State