Search icon

MAY'S NAIL SALON INC

Company Details

Entity Name: MAY'S NAIL SALON INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000075115
FEI/EIN Number 46-3648906
Address: 1716 3TH AVE N, 3108, LAKE WORTH, FL 33460
Mail Address: 1716 3TH AVE N, 3108, LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALVARADO RODRIGUEZ, OMAR Agent 1716 3TH AVE N, 3108, LAKE WORTH, FL 33460

President

Name Role Address
ALVARADO RODRIGUEZ, OMAR President 1716 3TH AVE, N 3108 LAKE WORTH, FL 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106078 MAY'S NAIL SALON EXPIRED 2013-10-28 2018-12-31 No data 3731 NE 13 TER, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 1716 3TH AVE N, 3108, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2021-02-26 1716 3TH AVE N, 3108, LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2021-02-26 ALVARADO RODRIGUEZ, OMAR No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 1716 3TH AVE N, 3108, LAKE WORTH, FL 33460 No data
AMENDMENT 2018-12-06 No data No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-24
Amendment 2018-12-06
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-05

Date of last update: 21 Feb 2025

Sources: Florida Department of State