Search icon

THE TALK OF THE TOWN NAIL STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: THE TALK OF THE TOWN NAIL STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TALK OF THE TOWN NAIL STUDIO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 1996 (28 years ago)
Document Number: P95000059307
FEI/EIN Number 593319798

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

Address: 919 WEST DAUGHTERY ROAD, LAKELAND, FL, 33809
Mail Address: 919 WEST DAUGHTERY ROAD, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrell Patricia L President 508 Windermere dr, Lakeland, FL, 33809
HARRELL PATRICIA L Agent 508 Windermere Drive, Lakeland, FL, 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 508 Windermere Drive, Lakeland, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 919 WEST DAUGHTERY ROAD, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2001-04-23 919 WEST DAUGHTERY ROAD, LAKELAND, FL 33809 -
REGISTERED AGENT NAME CHANGED 1998-04-09 HARRELL, PATRICIA L -
REINSTATEMENT 1996-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State