Search icon

A1 NAILS OF JUPITER , INC - Florida Company Profile

Company Details

Entity Name: A1 NAILS OF JUPITER , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 NAILS OF JUPITER , 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: 10 Jun 2009 (16 years ago)
Document Number: P09000050484
FEI/EIN Number 270342539

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

Address: 4050 SOUTH US HWY1, 315, JUPITER, FL, 33477, US
Mail Address: 4050 SOUTH US HWY1, 315, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAN NANCY President 3897 HALMILTON KEY, WEST PALM BEACH, FL, 33411
THAN NANCY Agent 3897 HALMILTON KEY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116884 A1 NAILS ACTIVE 2021-09-11 2026-12-31 - 4050 SOUTH US HIGHWAY 1, SUITE 315, JUPITER, FL, 33477
G09000121960 A1 NAILS EXPIRED 2009-06-17 2014-12-31 - 4050 SOUTH US HIGHWAY 1, SUITE 315, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 THAN, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3897 HALMILTON KEY, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State