Search icon

THE NAIL SPA OF STUART, INC - Florida Company Profile

Company Details

Entity Name: THE NAIL SPA OF STUART, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NAIL SPA OF STUART, 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: 23 Jun 2015 (10 years ago)
Document Number: P15000054612
FEI/EIN Number 474394163

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

Address: 1802 SE BEVING AVE, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 1802 SE BEVING AVENUE, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VO KIET President 1802 SE BEVING AVENUE, STUART, FL, 34994
NGUYEN DUY Agent 1802 SE BEVING AVENUE, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1802 SE BEVING AVE, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-04-29 NGUYEN, DUY -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1802 SE BEVING AVENUE, PORT ST LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2085788205 2020-07-31 0455 PPP 253 SW MONTEREY ROAD, STUART, FL, 34994-4652
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5885
Loan Approval Amount (current) 5885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-4652
Project Congressional District FL-21
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5944.33
Forgiveness Paid Date 2021-08-16
8285798700 2021-04-07 0455 PPS 253 SW Monterey Rd N/A, Stuart, FL, 34994-4652
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5885
Loan Approval Amount (current) 5885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-4652
Project Congressional District FL-21
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5917.73
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State