Search icon

NINA NGUYEN INC

Company Details

Entity Name: NINA NGUYEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000000752
FEI/EIN Number 202105618
Address: 1730 WILSON BLVD., NAPLES, FL, 34120
Mail Address: 1730 WILSON BLVD., NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NGUYEN NINA P Agent 4852 DAVIS BLVD, NAPLES, FL, 34104

President

Name Role Address
NGUYEN NINA P President 1730 WILSON BLVD, NAPLES, FL, 34120

Secretary

Name Role Address
NGUYEN NINA P Secretary 1730 WILSON BLVD, NAPLES, FL, 34120

Director

Name Role Address
NGUYEN NINA P Director 1730 WILSON BLVD, NAPLES, FL, 34120
ILES MATTHEW Director 1730 WILSON BLVD N, NAPLES, FL, 34120

Vice President

Name Role Address
ILES MATTHEW Vice President 1730 WILSON BLVD N, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08164900052 NINA NGUYEN DESIGNS EXPIRED 2008-06-10 2013-12-31 No data 1730 WILSON BLVD, N, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2008-05-05 NINA NGUYEN INC No data
AMENDMENT AND NAME CHANGE 2006-11-01 N N JEWELRY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-01 1730 WILSON BLVD., NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2006-11-01 1730 WILSON BLVD., NAPLES, FL 34120 No data
AMENDMENT AND NAME CHANGE 2005-07-20 CRISTALLO JEWELRY & ACCESSORIES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000158258 TERMINATED 1000000203397 COLLIER 2011-02-08 2021-03-16 $ 479.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-04-15
Name Change 2008-05-05
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-07-05
Amendment and Name Change 2006-11-01
ANNUAL REPORT 2006-05-03
Amendment and Name Change 2005-07-20
Domestic Profit 2005-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State