Entity Name: | TAMMYS NAILS AND SPA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMMYS NAILS AND SPA, CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2011 (13 years ago) |
Document Number: | P07000113311 |
FEI/EIN Number |
261266590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18783 BISCAYNE BLVD, AVENTURA, FL, 33180, US |
Mail Address: | 18783 BISCAYNE BLVD, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN TRANG T | Prin | 19620 NE 19 PL, Miami, FL, 33179 |
MICHAEL M. EVERETT, CPA, P.A. | Agent | 5711 SW 45 Ter, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | MICHAEL M. EVERETT, CPA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 5711 SW 45 Ter, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 18783 BISCAYNE BLVD, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 18783 BISCAYNE BLVD, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2011-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State