Search icon

2K NAILS & SPA INC - Florida Company Profile

Company Details

Entity Name: 2K NAILS & SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2K NAILS & SPA 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: 30 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000047988
FEI/EIN Number 82-1692747

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

Address: 982 DEL MAR DRIVE, THE VILLAGES, FL, 32159, US
Mail Address: 982 DEL MAR DRIVE, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE PHUONG KIEU T President 982 DEL MAR DRIVE, THE VILLAGES, FL, 32159
LE PHUONG K Agent 982 DEL MAR DRIVE, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 982 DEL MAR DRIVE, THE VILLAGES, FL 32159 -
REINSTATEMENT 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 LE, PHUONG KIEU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-06-05 - -

Documents

Name Date
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-04-22
Off/Dir Resignation 2017-06-13
Amendment 2017-06-05
Domestic Profit 2017-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State