Entity Name: | PARADISE NAILS & SPA BY HT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARADISE NAILS & SPA BY HT 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 Oct 2020 (4 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: | P20000087502 |
FEI/EIN Number |
85-3879856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1323 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334 |
Mail Address: | 1323 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHAM HUY D | President | 4960 NW 41ST CT, LAUDERDALE LAKES, FL, 33319 |
NGUYEN THUY THI THANH | Vice President | 4960 NW 41ST CT, LAUDERDALE LAKES, FL, 33319 |
TRUONG HOAI TAM | Agent | 4115 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000146126 | PARADISE NAILS & SPA | ACTIVE | 2020-11-13 | 2025-12-31 | - | 1323 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-17 | TRUONG, HOAI TAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-12-17 |
Domestic Profit | 2020-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State