Search icon

SOPHIA ORGANIC NAILS BAR INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOPHIA ORGANIC NAILS BAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOPHIA ORGANIC NAILS BAR 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: 25 Feb 2016 (9 years ago)
Date of dissolution: 23 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: P16000017876
FEI/EIN Number 81-1701375

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

Address: 4757 TAMIAMI TRAIL N, NAPLES, FL, 34103, US
Mail Address: 9415 Foxglove Lane, Naples, FL, 34120, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN LENGA T President 9415 Foxglove Lane, Naples, FL, 34120
CPA TAX ADVISORS, INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 12995 S Cleveland Ave, Ste 160, Fort Myers, FL 33907 -
REINSTATEMENT 2021-07-15 - -
CHANGE OF MAILING ADDRESS 2021-07-15 4757 TAMIAMI TRAIL N, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2021-07-15 CPA Tax Advisors -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 4757 TAMIAMI TRAIL N, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000640981 TERMINATED 1000000909326 COLLIER 2021-12-08 2031-12-15 $ 1,205.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-23
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-07-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
Domestic Profit 2016-02-25

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17917
Current Approval Amount:
17917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18105.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State