Search icon

APEX NAILS OF CRYSTAL RIVER INC. - Florida Company Profile

Company Details

Entity Name: APEX NAILS OF CRYSTAL RIVER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX NAILS OF CRYSTAL RIVER 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: 03 Sep 2010 (15 years ago)
Date of dissolution: 26 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: P10000072671
FEI/EIN Number APPLIED FOR

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

Address: 6784 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US
Mail Address: 6784 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG SONNY President 6784 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
TRUONG SONNY Agent 1216 E COLONIAL DRIVE STE 10, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1216 E COLONIAL DRIVE STE 10, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2019-02-27 TRUONG, SONNY -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-26
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-05-25
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-01-20
ANNUAL REPORT 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State