Search icon

L.A. NAILS #1 INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WU JANICE Director 720 Hubbel Rd. E., BRADENTON, FL, 34208
WU JANICE Agent 720 Hubbel Rd. E., BRADENTON, FL, 34208

Events

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 -

Documents

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