Search icon

HOLLYWOOD TAN & NAILS, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD TAN & NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD TAN & NAILS, 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: 08 Jan 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000001550
FEI/EIN Number 593163668

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

Address: 10436 NORTH DALE MABRY HWY., TAMPA, FL, 33618
Mail Address: 10436 NORTH DALE MABRY HWY., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE KRIS President 10436 NORTH DALE MABRY, TAMPA, FL, 33618
WALLACE KRIS Secretary 10436 NORTH DALE MABRY, TAMPA, FL, 33618
WALLACE KRIS Agent 10436 N. DALE MABRY HWY., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-05-22 WALLACE, KRIS -
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 10436 N. DALE MABRY HWY., TAMPA, FL 33618 -
REINSTATEMENT 1997-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-03
REINSTATEMENT 1997-05-08
ANNUAL REPORT 1995-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State