Search icon

VENICE NAILS & SPA, INC. - Florida Company Profile

Company Details

Entity Name: VENICE NAILS & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE NAILS & 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: 18 Jul 2008 (17 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: P08000068440
FEI/EIN Number 263022051

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

Address: 12473 NW 52 COURT, CORAL SPRINGS, FL, 33076
Mail Address: 12473 NW 52 COURT, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM PHONG T President 12473 NW 52 COURT, CORAL SPRINGS, FL, 33076
PHAM PHONG T Director 12473 NW 52 COURT, CORAL SPRINGS, FL, 33076
PHAM PHONG T Secretary 12473 NW 52 COURT, CORAL SPRINGS, FL, 33076
HUYNH TAI DCT 801 S. UNIVERSITY DR #C-109, PLANTATION, FL, 33324
PHAM PHONG T Agent 12473 NW 52 COURT, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09008900074 VENICE NAILS & SPA EXPIRED 2009-01-08 2014-12-31 - 12473 NW 52ND COURT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-05-11 PHAM, PHONG TMR -

Documents

Name Date
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-05-11
Domestic Profit 2008-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State