Search icon

JULIE'S NAILS-SPA & FACIAL, INC. - Florida Company Profile

Company Details

Entity Name: JULIE'S NAILS-SPA & FACIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIE'S NAILS-SPA & FACIAL, 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P10000017892
FEI/EIN Number 272013307

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

Address: 10421 ULMERTON RD., LARGO, FL, 33771
Mail Address: 10421 ULMERTON RD., LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAN CHI YEN THUC President 12101 67TH COURT, LARGO, FL, 33773
HAN CHI YEN THUC Director 12101 67TH COURT, LARGO, FL, 33773
VU HIEN Vice President 12101 67TH COURT, LARGO, FL, 33773
VU HIEN Director 12101 67TH COURT, LARGO, FL, 33773
HAN CHI YEN THUC Agent 12101 67TH COURT, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2010-04-12 - -
REGISTERED AGENT NAME CHANGED 2010-04-12 HAN, CHI YEN THUC -

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State