Search icon

AMAZING NAIL CONCEPTS INC

Company Details

Entity Name: AMAZING NAIL CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2016 (9 years ago)
Date of dissolution: 27 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: P16000015512
FEI/EIN Number 811328271
Address: 11101 S. CROWN WAY,, WELLINGTON, FL, 33414, US
Mail Address: 11101 S. CROWN WAY,, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LE NGOC B Agent 11101 SOUTH CROWN WAY - STE. 7, WELLINGTON, FL, 33414

Manager

Name Role Address
Huynh Ricky Manager 5604 Hawkes Bluff Ave., Davie, FL, 33331

President

Name Role Address
LE NGOC B President 11101 SOUTH CROWN WAY - STE. 7, WELLINGTON, FL, 33414

Vice President

Name Role Address
HUYNH ERIC Vice President 11101 S CROWN WAY, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-27 No data No data
AMENDMENT 2018-02-20 No data No data
AMENDMENT 2018-02-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 11101 SOUTH CROWN WAY - STE. 7, WELLINGTON, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 11101 S. CROWN WAY,, SUITE 7, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2016-08-29 11101 S. CROWN WAY,, SUITE 7, WELLINGTON, FL 33414 No data

Court Cases

Title Case Number Docket Date Status
MARLENE CARUSO VS ERIC HUYNH, etc., et al. 4D2013-3948 2013-11-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13017871 (21)

Parties

Name MARLENE CARUSO
Role Appellant
Status Active
Representations Stephen Rakusin, Brian C. Valentine
Name E&M HUYNH, INC.
Role Appellee
Status Active
Name AMAZING NAIL CONCEPTS INC
Role Appellee
Status Active
Name NGOC BICH LE
Role Appellee
Status Active
Name ERIC HUYNH
Role Appellee
Status Active
Representations TONY DAC CAO
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ Dispensed with oral argument.
Docket Date 2014-08-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed January 8, 2014, for attorneys' fees and costs is hereby denied; further, ORDERED that appellant's motion filed March 20, 2014, to strike portions of appellees' answer brief is hereby granted.
Docket Date 2014-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-22
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellant¿s motion to strike portions of appellees¿ answer brief filed on March 20, 2014, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2014-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 10, 2014, for extension of time to file reply brief is hereby granted. Said brief filed March 20, 2014.
Docket Date 2014-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARLENE CARUSO
Docket Date 2014-03-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ****GRANTED, SEE 6-24-14 ORDER**** **DEFERRED TO MERITS PANEL** PORTIONS OF ANSWER BRIEF
On Behalf Of MARLENE CARUSO
Docket Date 2014-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARLENE CARUSO
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed February 28, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before March 10, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARLENE CARUSO
Docket Date 2014-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees¿ motion filed January 31, 2014, for extension of time is to serve the answer brief is hereby granted. Said brief filed February 4, 2014
Docket Date 2014-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC HUYNH
Docket Date 2014-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ERIC HUYNH
Docket Date 2014-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARLENE CARUSO
Docket Date 2013-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Brian C. Valentine 0101968
Docket Date 2013-12-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARLENE CARUSO
Docket Date 2013-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARLENE CARUSO
Docket Date 2013-12-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the December 3, 2013, stipulation for substitution of counsel, the law firm of Cao Law Group, L.L.C., is hereby substituted for the law firm of GrayRobinson P.A., as counsel for appellants in the above-styled cause.
Docket Date 2013-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARLENE CARUSO
Docket Date 2013-12-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ ("STIPULATION")
On Behalf Of ERIC HUYNH
Docket Date 2013-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 31, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLENE CARUSO
Docket Date 2013-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARLENE CARUSO
Docket Date 2013-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-27
ANNUAL REPORT 2019-03-04
Amendment 2018-02-20
Amendment 2018-02-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Domestic Profit 2016-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State