Search icon

BELLE NAILS & SPA, INC. - Florida Company Profile

Company Details

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

BELLE 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: 08 Dec 2008 (16 years ago)
Date of dissolution: 23 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2019 (6 years ago)
Document Number: P08000106545
FEI/EIN Number 263831440

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

Address: 5828 JOG ROAD, LAKE WORTH, FL, 33467
Mail Address: 5828 JOG ROAD, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUYNH THY H President 9955 VIA AMATI, LAKE WORTH, FL, 33463
KEATH MAK Vice President 4664 BRADDOCK GREEN CT, FAIRFAX, VA, 22032
HUYNH THY HONG Agent 9955 VIA AMATI, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 9955 VIA AMATI, LAKE WORTH, FL 33463 -
AMENDMENT 2009-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-09-24 HUYNH, THY HONG -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State