Search icon

L&B NAILS SALON, INC. - Florida Company Profile

Company Details

Entity Name: L&B NAILS SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L&B NAILS SALON, 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: 20 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000145799
FEI/EIN Number 208013991

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

Address: 6955 HWY. 17, STE. 204, FLEMING ISLAND, FL, 32003
Mail Address: 6955 HWY. 17, STE. 204, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANKERSLEY BRIAN A Secretary 6955 HWY. 17, STE. 204, FLEMING ISLAND, FL, 32003
TANKERSLEY BRIAN A Director 6955 HWY. 17, STE. 204, FLEMING ISLAND, FL, 32003
TANKERSLEY LISA D Vice President 6955 HWY. 17, STE. 204, FLEMING ISLAND, FL, 32003
TANKERSLEY LISA D Treasurer 6955 HWY. 17, STE. 204, FLEMING ISLAND, FL, 32003
TANKERSLEY LISA D Director 6955 HWY. 17, STE. 204, FLEMING ISLAND, FL, 32003
VICKI MIDDLEKAUFF CMA PA Agent 767 BLANDING BLVD., ORANGE PARK, FL, 32073
TANKERSLEY BRIAN A President 6955 HWY. 17, STE. 204, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-22 6955 HWY. 17, STE. 204, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2009-09-22 6955 HWY. 17, STE. 204, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 767 BLANDING BLVD., SUITE 110A, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2008-04-08 VICKI MIDDLEKAUFF CMA PA -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-09-22
ANNUAL REPORT 2008-04-08
REINSTATEMENT 2007-10-11
Domestic Profit 2006-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State