Search icon

NAILS SO HAPPY, INC. - Florida Company Profile

Company Details

Entity Name: NAILS SO HAPPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAILS SO HAPPY, 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: 25 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000146461
FEI/EIN Number 201792725

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

Address: 135 JENKINS ST, STE 103, SAINT AUGUSTINE, FL, 32086
Mail Address: 135 JENKINS ST, STE 103, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN HOAN President 135 JENKINS ST #103, SAINT AUGUSTINE, FL, 32086
NGUYEN HOAN C Agent 135 JENKINS ST STE 103, SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015969 HAPPY NAIL 2 EXPIRED 2010-02-18 2015-12-31 - 4566 S.W. HERITAGE OAKS CIR 106, LAKE CITY, FL, 32024
G09000158242 HAPPY NAIL 2 EXPIRED 2009-09-23 2014-12-31 - 37111 HARBOUR VISTA CIR, ST AUGUSTINE, FL, 32080
G09000110715 JOLIE NAILS EXPIRED 2009-05-26 2014-12-31 - 11406 SAN JOSE BLVD STE 5, JACKSONVILLE, FL, 32222-3

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 135 JENKINS ST, STE 103, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2007-04-16 135 JENKINS ST, STE 103, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 135 JENKINS ST STE 103, SAINT AUGUSTINE, FL 32086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000728471 ACTIVE 1000000726309 ST JOHNS 2016-11-04 2036-11-10 $ 5,534.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001167114 TERMINATED 1000000465785 SAINT JOHN 2013-06-25 2033-07-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000778196 LAPSED 1000000229106 ST JOHNS 2011-11-18 2021-11-30 $ 2,007.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000500194 LAPSED 10-CA-4767-CI CIRCUIT COURT OSCEOLA COUNTY 2011-06-21 2016-08-05 $204,171.82 CYPRESS COURTYARD, LLC, 8890 WEST OAKLAND PARK BOULEVARD, SUITE 201, SUNRISE, FLORIDA 33351

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-07
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State