Search icon

GOLDEN NAILS, INC - Florida Company Profile

Company Details

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

GOLDEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: P03000074536
FEI/EIN Number NOT APPLICABLE

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

Address: 7750 OKEECHOBEE BLVD, #14, WEST PALM BEACH, FL, 33411
Mail Address: 1030 PARK HILL DR, HAVERHILL, FL, 33417
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN PHAN M President 1030 PARK HILL DR, HAVERHILL, FL, 33417
LE BRANDON Q Vice President 1028 PARK HILL, HAVERHILL, FL, 33417
NGUYEN PHAN M Agent 1030 PARK HILL DR, HAVERHILL, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-05 NGUYEN, PHAN M -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 7750 OKEECHOBEE BLVD, #14, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State