Search icon

NEW YORK NAILS AB, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK NAILS AB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK NAILS AB, 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: 28 Jun 2012 (13 years ago)
Date of dissolution: 24 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: P12000058017
FEI/EIN Number 455639781

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

Mail Address: 11 EAST BROADWAY, SUITE 6E, NEW YORK, NY, 10038
Address: 272 3RD STREET SOUTH, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN JACKY President 272 3RD STREET SOUTH, ST. PETERSBURG, FL, 33701
CHEN JACKY Agent 272 3RD STREET SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 272 3RD STREET SOUTH, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 272 3RD STREET SOUTH, ST. PETERSBURG, FL 33701 -
VOLUNTARY DISSOLUTION 2017-07-24 - -
CHANGE OF MAILING ADDRESS 2013-10-22 272 3RD STREET SOUTH, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2013-10-22 CHEN, JACKY -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-22
Domestic Profit 2012-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State