Search icon

TAMMYS NAILS AND SPA, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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