Search icon

NAIL TRENDZ, INC. - Florida Company Profile

Company Details

Entity Name: NAIL TRENDZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAIL TRENDZ, 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 04 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: P05000004280
FEI/EIN Number 202130984

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

Address: 1200 YAMATO ROAD, SUITE A3, BOCA RATON, FL, 33431
Mail Address: 1200 YAMATO ROAD, SUITE A3, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANG TIA T President 1200 YAMATO ROAD, SUITE A3, BOCA RATON, FL, 33431
TRAN TOMMY Officer 1200 YAMATO ROAD, SUITE A3, BOCA RATON, FL, 33431
DANG TIA T Agent 1200 YAMATO ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 1200 YAMATO ROAD, SUITE A3, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 1200 YAMATO ROAD, SUITE A3, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-04-12 1200 YAMATO ROAD, SUITE A3, BOCA RATON, FL 33431 -

Documents

Name Date
Voluntary Dissolution 2010-01-04
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-12
Domestic Profit 2005-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State