Search icon

NAILTORIOUS904, INC. - Florida Company Profile

Company Details

Entity Name: NAILTORIOUS904, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAILTORIOUS904, 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 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000084369
FEI/EIN Number APPLIED FOR

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

Address: 8019 DENHAM ROAD EAST, JACKSONVILLE, FL, 32208
Mail Address: 8019 DENHAM ROAD EAST, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMS KIMBERLY N Director 8019 DENHAM ROAD EAST, JACKSONVILLE, FL, 32208
SIMMS KIMBERLY N Agent 8019 DENHAM ROAD EAST, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 8019 DENHAM ROAD EAST, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 8019 DENHAM ROAD EAST, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2007-09-17 8019 DENHAM ROAD EAST, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2007-09-17 SIMMS, KIMBERLY N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2007-09-17
Domestic Profit 2006-06-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State