Search icon

EXQ NAILS INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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