Search icon

VENUS NAILS & DAY SPA OF TAMPA INC - Florida Company Profile

Company Details

Entity Name: VENUS NAILS & DAY SPA OF TAMPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENUS NAILS & DAY SPA OF TAMPA 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: 22 Oct 2015 (10 years ago)
Document Number: P15000087205
FEI/EIN Number 81-1412464

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

Address: 1558 NORTH DALE MABRY HWY, TAMPA, FL, 33607, US
Mail Address: 1558 NORTH DALE MABRY HWY, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUI VANICE T President 6126 CAROLINE DR, WESLEY CHAPEL, FL, 33545
TRAN Huy V Vice President 32232 Logan elm ter, Wesley Chapel, FL, 33543
Nguyen Ly T Secretary 33341 chasewood cir, Wesley Chapel, FL, 33545
BUI VANICE T Agent 6126 CAROLINE DR, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 6126 CAROLINE DR, WESLEY CHAPEL, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1558 NORTH DALE MABRY HWY, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-04-26 1558 NORTH DALE MABRY HWY, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2016-04-26 BUI, VANICE T -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State