Search icon

GOOD NAIL OF ST AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: GOOD NAIL OF ST AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD NAIL OF ST AUGUSTINE, 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 May 2004 (21 years ago)
Date of dissolution: 02 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: P04000071390
FEI/EIN Number NOT APPLICABLE

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

Address: 3915 A1A SOUTH STE 106, ST AUGUSTINE, FL, 32080
Mail Address: 3915 A1A SOUTH STE 106, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN JACQUELINE President 3915 A1A SOUTH, STE 106, ST AUGUSTINE, FL, 32080
TRAN JACQUELINE Agent 3915 A1A SOUTH STE 106, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 3915 A1A SOUTH STE 106, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 3915 A1A SOUTH STE 106, ST AUGUSTINE, FL 32080 -
VOLUNTARY DISSOLUTION 2018-08-02 - -
AMENDMENT 2011-09-12 - -
REGISTERED AGENT NAME CHANGED 2011-09-12 TRAN, JACQUELINE -
CANCEL ADM DISS/REV 2005-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
Amendment 2011-09-12
ANNUAL REPORT 2011-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State