Search icon

H. FAMOUS NAILS, INC. - Florida Company Profile

Company Details

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

H. FAMOUS 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000045950
FEI/EIN Number 251909064

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

Address: 5072 N. DIXIE HWY, OAKLAND PARK, FL, 33334
Mail Address: 5072 N. DIXIE HWY, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN CINDY THAO President 5072 N. DIXIE HWY, OAKLAND PARK, FL, 33334
NGUYEN CINDY T Agent 5072 N. DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2010-07-06 - -
REGISTERED AGENT NAME CHANGED 2010-07-06 NGUYEN, CINDY T -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2365.00
Total Face Value Of Loan:
2365.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2365
Current Approval Amount:
2365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2385.02

Date of last update: 01 Jun 2025

Sources: Florida Department of State