Search icon

SERENITY NAILS & SPA BY HN INC. - Florida Company Profile

Company Details

Entity Name: SERENITY NAILS & SPA BY HN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERENITY NAILS & SPA BY HN 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: 10 Mar 2015 (10 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: P15000023352
FEI/EIN Number 47-3387782

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

Address: 2653 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 2653 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LY HIEN N President 5337 SPECTACULAR BID DR, WESLEY CHAPEL, FL, 33544
NGUYEN NGAN L Vice President 5337 SPECTACULAR BID DR, WESLEY CHAPEL, FL, 33544
LY HIEN N Agent 5337 SPECTACULAR BID DR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-06 - -
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 2653 BRUCE B DOWNS BLVD, Suite 104, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2016-10-24 2653 BRUCE B DOWNS BLVD, Suite 104, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2016-10-24 LY, HIEN N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-10-24
Domestic Profit 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State