Search icon

SOUTH TAMPA NAILS INC. - Florida Company Profile

Company Details

Entity Name: SOUTH TAMPA NAILS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTH TAMPA NAILS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000027100
FEI/EIN Number 27-5537678

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

Address: 3601 W KENNEDY BLVD, D, TAMPA, FL 33609
Mail Address: 3601 W KENNEDY BLVD, D, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAN, LINH L Agent 3215 WEST GRAY STREET, TAMPA, FL 33609
DOAN, LINH L President 3215 WEST GRAY STREET, TAMPA, FL 33609
THAI, HIEN T Vice President 3215 WEST GRAY STREET, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-03-12 3601 W KENNEDY BLVD, D, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 3215 WEST GRAY STREET, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293527400 2020-05-14 0455 PPP 3601 West Kennedy Boulevard Suite D, Tampa, FL, 33609
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20166.58
Forgiveness Paid Date 2021-03-16
8196288502 2021-03-09 0455 PPS 3601 W Kennedy Blvd, Tampa, FL, 33609-2850
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332
Loan Approval Amount (current) 18332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2850
Project Congressional District FL-14
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18456.56
Forgiveness Paid Date 2021-11-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State