Search icon

POLO NAILS AT SR 434, INCORPORATED - Florida Company Profile

Company Details

Entity Name: POLO NAILS AT SR 434, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLO NAILS AT SR 434, INCORPORATED 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: 14 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000105862
FEI/EIN Number 205375805

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

Address: 851 SOUTH STATE ROAD 434, SUITE 1100, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 851 SOUTH STATE ROAD 434, SUITE 1100, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOANG PHONE THE President 851 SOUTH STATE ROAD 434, #1100, ALTAMONTE SPRINGS, FL, 32714
HOANG PHONE THE Director 851 SOUTH STATE ROAD 434, #1100, ALTAMONTE SPRINGS, FL, 32714
HOANG PHONG THE Agent 851 SOUTH STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 HOANG, PHONG THE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State