Search icon

CALI NAILS TRAN, INC. - Florida Company Profile

Company Details

Entity Name: CALI NAILS TRAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALI NAILS TRAN, 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: 04 Sep 2013 (12 years ago)
Document Number: P13000073614
FEI/EIN Number 46-4052749

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

Address: 6405 Manatee Ave West, Bradenton, FL, 34209, US
Mail Address: 9959 52nd STREET E, PARRISH, FL, 34219, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN TRANG B Director 9959 52nd STREET E, PARRISH, FL, 34219
TRAN TRANG B President 9959 52nd STREET E, PARRISH, FL, 34219
Tran Bich Hong T Manager 6405 Manatee Ave West, Bradenton, FL, 34209
TRAN TRANG B Agent 9959 52nd STREET E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 6405 Manatee Ave West, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-03-18 6405 Manatee Ave West, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2021-03-25 TRAN, TRANG B. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 9959 52nd STREET E, PARRISH, FL 34219 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State