Search icon

D.T. NAILS, INC - Florida Company Profile

Company Details

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

D.T. 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: 03 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000073494
FEI/EIN Number 472131044

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

Address: 5497 WEST ATLANTIC BLVD,, MARGATE, FL, 33063, US
Mail Address: 5497 WEST ATLANTIC BLVD,, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN TRI XUAN President 5497 WEST ATLANTIC BLVD,, MARGATE, FL, 33063
TU THANH TRAN Agent 413 HURON PL, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035447 PARADISE NAILS & SPA EXPIRED 2016-04-07 2021-12-31 - 1323 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-10-24 - -
REGISTERED AGENT NAME CHANGED 2014-10-24 TU THANH, TRAN -
REGISTERED AGENT ADDRESS CHANGED 2014-10-24 413 HURON PL, WEST PALM BEACH, FL 33409 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-25
Amendment 2014-10-24
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State