Search icon

BEBE NAILS & SPA, INC. - Florida Company Profile

Company Details

Entity Name: BEBE NAILS & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEBE 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: 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 16 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: P13000029440
FEI/EIN Number 36-4758026

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

Address: 3054 DYER BLVD., KISSIMMEE, FL, 34741
Mail Address: 3054 DYER BLVD., KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINH PHU Director 3054 DYER BLVD., KISSIMMEE, FL, 34741
DINH PHU President 3054 DYER BLVD., KISSIMMEE, FL, 34741
DINH PHU T Agent 3054 DYER BLVD., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-16 - -
AMENDMENT AND NAME CHANGE 2014-01-31 BEBE NAILS & SPA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 3054 DYER BLVD., KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2014-01-31 3054 DYER BLVD., KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 3054 DYER BLVD., KISSIMMEE, FL 34741 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-23
Amendment and Name Change 2014-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State