Search icon

NG NAILS, INC - Florida Company Profile

Company Details

Entity Name: NG NAILS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NG NAILS, 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: 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: 09 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: P09000032383
FEI/EIN Number 264371979

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

Address: 17030 US HWY 441, MOUNT DORA, FL, 32757
Mail Address: 17030 US HWY 441, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGO GIANG Director 17030 US HWY 441, MOUNT DORA, FL, 32757
NGO GIANG President 17030 US HWY 441, MOUNT DORA, FL, 32757
NGO GIANG Agent 17030 US HWY 441, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042123 REGAL NAILS SALON & SPA EXPIRED 2019-04-02 2024-12-31 - 2470 AZZURRA LANE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-22 - -
REGISTERED AGENT NAME CHANGED 2019-11-22 NGO, GIANG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-05-22 NG NAILS, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-01-23
Amendment and Name Change 2017-05-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State