Search icon

SMN HOLLYWOOD NAILS INC - Florida Company Profile

Company Details

Entity Name: SMN HOLLYWOOD NAILS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMN HOLLYWOOD NAILS 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: 15 Mar 2012 (13 years ago)
Date of dissolution: 10 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: P12000025784
FEI/EIN Number 45-4810981

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

Address: 2415 SOUTH US HWY 27, CLERMONT, FL, 34711, US
Mail Address: 2415 SOUTH US HWY 27, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN QUYNH N President 2415 SOUTH US HWY 27, CLERMONT, FL, 34711
NGUYEN QUYNH N Agent 2415 SOUTH US HWY 27, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057595 COCOON URBAN NAILS ACTIVE 2014-06-11 2029-12-31 - 2415 S HIGHWAY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
REGISTERED AGENT NAME CHANGED 2022-03-09 NGUYEN, QUYNH N -
REINSTATEMENT 2022-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2015-03-29 2415 SOUTH US HWY 27, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 2415 SOUTH US HWY 27, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 2415 SOUTH US HWY 27, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-03-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State