Entity Name: | EXQ NAILS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
EXQ 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. |
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: | 10 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | P13000003469 |
FEI/EIN Number |
46-1738127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3624 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 |
Mail Address: | 3624 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUU, TERESA | Agent | 3624 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 |
Luu, TERESA | President | 3624 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000003681 | EXQUISITE NAILS | EXPIRED | 2013-01-10 | 2018-12-31 | - | 2136 N. 22ND AVENUE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-15 | 3624 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-15 | LUU, TERESA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-15 | 3624 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2015-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-10-12 |
REINSTATEMENT | 2022-02-22 |
AMENDED ANNUAL REPORT | 2020-12-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State