Search icon

SEAGULL NAILS & SPA INC - Florida Company Profile

Company Details

Entity Name: SEAGULL NAILS & SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAGULL NAILS & SPA 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: 14 Apr 2011 (14 years ago)
Document Number: P11000036885
FEI/EIN Number 451813257

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

Address: 27615 US HIGHWAY 27, LEESBURG, FL, 34748, US
Mail Address: 27615 US HIGHWAY 27, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOANG SONNY X President 27615 US HIGHWAY 27, LEESBURG, FL, 34748
HOANG SONNY X Agent 27615 US HIGHWAY 27, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111388 TODAY'S NAILS &SPA ACTIVE 2024-09-06 2029-12-31 - 27615 US HIGHWAY 27, STE 104 & 105, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 27615 US HIGHWAY 27, 104 & 105, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2022-03-28 27615 US HIGHWAY 27, 104 & 105, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 27615 US HIGHWAY 27, 104 & 105, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State