Search icon

NAIL SALON AT RIVERSIDE, INC.

Company Details

Entity Name: NAIL SALON AT RIVERSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000002376
FEI/EIN Number 46-4495530
Address: 2025 RIVERSIDE AVE STE 2, JACKSONVILLE, FL, 32204
Mail Address: 2025 RIVERSIDE AVE STE 2, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HO MAIDAO Agent 2025 RIVERSIDE AVE STE 202, JACKSONVILLE, FL, 32204

President

Name Role Address
HO MAIDAO President 2025 RIVERSIDE AVE STE 202, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
HO MAIDAO Vice President 2025 RIVERSIDE AVE STE 202, JACKSONVILLE, FL, 32204

Director

Name Role Address
LE HUNG Q Director 2025 RIVERSIDE AVE STE 202, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003622 HAPPY NAILS, FEET & TAN EXPIRED 2014-01-10 2019-12-31 No data 2025 RIVERSIDE AVE STE 2, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2014-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-08 HO, MAIDAO No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-08 2025 RIVERSIDE AVE STE 202, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-28
Off/Dir Resignation 2014-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State