Search icon

UPTOWN NAILS & SPA INC - Florida Company Profile

Company Details

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

UPTOWN 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: 19 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: P12000095949
FEI/EIN Number 46-1387867

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

Address: 16868 US HWY 441, MOUNT DORA, FL, 32757, US
Mail Address: 16868 US HWY 441, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN MICHAEL President 16868 US HWY 441, MOUNT DORA, FL, 32757
NGUYEN MICHAEL Agent 16868 US HWY 441, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 NGUYEN, MICHAEL -
AMENDMENT 2016-01-29 - -
REINSTATEMENT 2016-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 16868 US HWY 441, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2013-04-17 16868 US HWY 441, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 16868 US HWY 441, MOUNT DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-08
Amendment 2016-01-29
REINSTATEMENT 2016-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State