Search icon

QUEEN NAIL BY LT INC - Florida Company Profile

Company Details

Entity Name: QUEEN NAIL BY LT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEEN NAIL BY LT 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000030564
FEI/EIN Number 46-2457922

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

Address: 2122 W. HWY 92 UNIT 3, AUBURNDALE, FL, 33823, US
Mail Address: 2122 W. HWY 92 UNIT 3, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM LUAN President 2122 W. HWY 92 UNIT 3, AUBURNDALE, FL, 33823
PHAM LUAN Director 2122 W. HWY 92 UNIT 3, AUBURNDALE, FL, 33823
PHAM LUAN Agent 2122 W. HWY 92 UNIT 3, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 2122 W. HWY 92 UNIT 3, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2020-02-26 2122 W. HWY 92 UNIT 3, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2122 W. HWY 92 UNIT 3, AUBURNDALE, FL 33823 -
REINSTATEMENT 2019-02-11 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 PHAM, LUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-04-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2014-01-16
Amendment 2013-04-26
Domestic Profit 2013-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State