Search icon

NAIL IT HANDYMAN SERVICE, INC.

Company Details

Entity Name: NAIL IT HANDYMAN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: P14000015750
FEI/EIN Number 46-4919430
Address: 512 Wetherby Lane, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 512 Wetherby Lane, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DIENELL GRANT D Agent 512 Wetherby Lane, SAINT AUGUSTINE, FL, 32092

Director

Name Role Address
DIENELL GRANT Director 512 WETHERBY LANE, SAINT AUGUSTINE, FL, 32092
DIENELL DIANE Director 512 WETHERBY LANE, SAINT AUGUSTINE, FL, 32092

Vice President

Name Role Address
DIENELL DIANE Vice President 512 WETHERBY LANE, SAINT AUGUSTINE, FL, 32092

Treasurer

Name Role Address
DIENELL DIANE Treasurer 512 WETHERBY LANE, SAINT AUGUSTINE, FL, 32092

President

Name Role Address
DIENELL GRANT President 512 WETHERBY LANE, SAINT AUGUSTINE, FL, 32092

Secretary

Name Role Address
DIENELL GRANT Secretary 512 WETHERBY LANE, SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021109 NAIL IT HANDYMAN SERVICE EXPIRED 2014-02-27 2019-12-31 No data 187 STAPLEHURST DRIVE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 512 Wetherby Lane, SAINT AUGUSTINE, FL 32092 No data
REINSTATEMENT 2017-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 512 Wetherby Lane, SAINT AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2017-01-27 512 Wetherby Lane, SAINT AUGUSTINE, FL 32092 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-20 DIENELL, GRANT D No data
REINSTATEMENT 2015-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-01-27
REINSTATEMENT 2015-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State