Search icon

EGLIN YOUNG NAILS, INC. - Florida Company Profile

Company Details

Entity Name: EGLIN YOUNG NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGLIN YOUNG NAILS, 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: 21 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000143721
FEI/EIN Number 203706201

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

Address: 1757 MEMORIAL TRL, EGLIN AFB, FL, 32542
Mail Address: 1757 MEMORIAL TRL, EGLIN AFB, FL, 32542
ZIP code: 32542
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG CHU LEE President 2895 chanterelle cove, CRESTVIEW, FL, 32539
JOHN HYOUNGWOOK LEE Vice President 2895 chanterelle cove, CRESTVIEW, FL, 32539
LEE YOUNG C Agent 2895 CHANTERELLE COVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 2895 CHANTERELLE COVE, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2011-02-22 1757 MEMORIAL TRL, EGLIN AFB, FL 32542 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 1757 MEMORIAL TRL, EGLIN AFB, FL 32542 -
CANCEL ADM DISS/REV 2008-11-21 - -
REGISTERED AGENT NAME CHANGED 2008-11-21 LEE, YOUNG C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-11-21
Domestic Profit 2005-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State