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 |
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 |
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 | - | - |
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