Entity Name: | NAIL OASIS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAIL OASIS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Sep 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (16 years ago) |
Document Number: | P05000124386 |
FEI/EIN Number |
203376493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 YAMATO ROAD, 105, BOCA RATON, FL, 33431 |
Mail Address: | 222 YAMATO ROAD, 105, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN AMIE | Director | 222 YAMATO RD. SUITE 105, BOCA RATON, FL, 33431 |
NGUYEN AMIE | Agent | 222 YAMATO RD., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-04-13 | 222 YAMATO RD., 105, BOCA RATON, FL 33431 | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-14 | 222 YAMATO ROAD, 105, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2009-10-14 | 222 YAMATO ROAD, 105, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State