Search icon

PENSACOLA NAIL LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: PENSACOLA NAIL LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENSACOLA NAIL LOUNGE, 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: 17 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000077587
FEI/EIN Number 270948472

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

Address: 4405 BAYOU BLVD, PENSACOLA, FL, 32503, US
Mail Address: 4405 BAYOU BLVD, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN JENNY President 4405 BAYOU BLVD, PENSACOLA, FL, 32503
TRAN JENNY Secretary 4405 BAYOU BLVD, PENSACOLA, FL, 32503
TRAN JENNY Treasurer 4405 BAYOU BLVD, PENSACOLA, FL, 32503
NGUYEN VIET Vice President 4405 BAYOU BLVD, PENSACOLA, FL, 32503
TRAN JENNY Agent 4405 BAYOU BLVD, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162908 THE NAILLOUNGE EXPIRED 2009-10-07 2014-12-31 - 4405 BAYOU BLVD., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-13 TRAN, JENNY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 4405 BAYOU BLVD, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-03 4405 BAYOU BLVD, PENSACOLA, FL 32503 -
REINSTATEMENT 2010-11-03 - -
CHANGE OF MAILING ADDRESS 2010-11-03 4405 BAYOU BLVD, PENSACOLA, FL 32503 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-15
REINSTATEMENT 2010-11-03
Domestic Profit 2009-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State