Search icon

GRAND NAIL SPA INC - Florida Company Profile

Company Details

Entity Name: GRAND NAIL SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND NAIL 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: 22 Mar 2018 (7 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P18000027837
FEI/EIN Number 82-4952764

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

Address: 23523 GRACEWOOD CT., LAND O' LAKES, FL, 34639, US
Mail Address: 23523 GRACEWOOD CT., LAND O' LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUU HUONG T President 23523 GRACEWOOD CT., LAND O' LAKES, FL, 34639
LUU HUONG Agent 23523 GRACEWOOD CT., LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-07-14 - -
CHANGE OF MAILING ADDRESS 2021-07-14 23523 GRACEWOOD CT., LAND O' LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2021-07-14 LUU, HUONG -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 23523 GRACEWOOD CT., LAND O' LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 23523 GRACEWOOD CT., LAND O' LAKES, FL 34639 -
AMENDMENT 2020-06-15 - -
REINSTATEMENT 2020-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000401713 ACTIVE 1000000931185 PASCO 2022-08-16 2042-08-23 $ 50,880.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
Amendment 2021-07-14
Off/Dir Resignation 2021-07-14
ANNUAL REPORT 2021-05-01
Amendment 2020-06-15
REINSTATEMENT 2020-04-15
Domestic Profit 2018-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State