Search icon

IVY NAIL SPA, INC. - Florida Company Profile

Company Details

Entity Name: IVY NAIL SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVY NAIL SPA, 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: 05 Dec 2006 (18 years ago)
Date of dissolution: 03 Jun 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Jun 2020 (5 years ago)
Document Number: P06000150388
FEI/EIN Number 208319203

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

Address: 91280 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
Mail Address: 91280 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONG TUYET President 1721 S.E. 20TH RD, HOMESTEAD, FL, 33035
HONG TUYET Secretary 1721 S.E. 20TH RD, HOMESTEAD, FL, 33035
HONG TUYET Director 1721 S.E. 20TH RD, HOMESTEAD, FL, 33035
MORAITIS GEORGE Agent 16919 NW 57 AVE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 91280 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2009-04-17 91280 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 -
CANCEL ADM DISS/REV 2008-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 16919 NW 57 AVE, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2008-07-10 MORAITIS, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-07-10
Domestic Profit 2006-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State