Search icon

PBG NAILS, INC. - Florida Company Profile

Company Details

Entity Name: PBG NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PBG NAILS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 May 2008 (17 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P08000046880
FEI/EIN Number 26-2541325

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

Address: 9850 HWY ALTERNATE A1A, SUITE 508, PALM BEACH GARDENS, FL 33410
Mail Address: 9850 HWY ALTERNATE A1A, SUITE 508, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VO, MARIA T Agent 9850 HWY ALTERNATE A1A, SUITE 508, PALM BEACH GARDENS, FL 33410
VO, THERESA T Officer 9850 HWY ALTERNATE A1A SUITE 508, PALM BEACH GARDENS, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08241700019 PBG NAILS EXPIRED 2008-08-28 2013-12-31 - 9850 ALTERNATE A1A STE 508, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 9850 HWY ALTERNATE A1A, SUITE 508, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2011-03-08 9850 HWY ALTERNATE A1A, SUITE 508, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 9850 HWY ALTERNATE A1A, SUITE 508, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2009-01-05 VO, MARIA T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368087409 2020-05-20 0455 PPP 9850 Hwy Alt A1A, Suite 508, PALM BEACH GARDENS, FL, 33410-4936
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44863.43
Loan Approval Amount (current) 44863.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-4936
Project Congressional District FL-21
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45313.31
Forgiveness Paid Date 2021-05-26

Date of last update: 25 Feb 2025

Sources: Florida Department of State