Search icon

PRO NAILS BY TYGER INC. - Florida Company Profile

Company Details

Entity Name: PRO NAILS BY TYGER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO NAILS BY TYGER 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: 20 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2024 (a year ago)
Document Number: P11000006820
FEI/EIN Number 275128082

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

Address: 1410 SOUTH PARROTT AVE SUITE B, OKEECHOBEE, FL, 34974
Mail Address: 1410 SOUTH PARROTT AVE SUITE B, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN SON Director 6701 SEBASTIAN RD, FORT PIERCE, FL, 34951
NGUYEN SON President 6701 SEBASTIAN RD, FORT PIERCE, FL, 34951
NGUYEN SON Agent 1410 SOUTH PARROTT AVE SUITE B, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158245 PRO NAILS ACTIVE 2020-12-14 2025-12-31 - 1410 SOUTH PARROTT AVE SUITE AB, SUITE AB, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-18 - -
REGISTERED AGENT NAME CHANGED 2024-02-18 NGUYEN, SON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-18
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State