Entity Name: | 739 NAILS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P06000046777 |
FEI/EIN Number | 204653345 |
Address: | 2851 HENLEY ROAD STE 104, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 2851 HENLEY ROAD STE 104, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FASICK SOPHIE | Agent | 2851 HENLEY ROAD STE 104, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
KHEAM ALYSSA | President | 2851 HENLEY ROAD STE 104, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
FASICK SOPHIE | Vice President | 2851 HENLEY ROAD STE 104, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-08-17 | FASICK, SOPHIE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000038714 | TERMINATED | 1000000246805 | CLAY | 2012-01-12 | 2022-01-18 | $ 377.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-17 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-04-16 |
Domestic Profit | 2006-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State