Search icon

DROP DEAD NAILS, INC. - Florida Company Profile

Company Details

Entity Name: DROP DEAD NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DROP DEAD 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: 15 Dec 1995 (29 years ago)
Date of dissolution: 11 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: P95000095310
FEI/EIN Number 650627006

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

Address: 15944 SW 92 AVE, MIAMI, FL, 33157, US
Mail Address: 1410 24 AVE NE, NAPLES, FL, 34120
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN NICOLE A Director 1410 24 AVE N.E., NAPLES, FL, 34120
HOFFMAN NICOLE A Agent 1410 24 AVE N.E., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 15944 SW 92 AVE, MIAMI, FL 33157 -
REINSTATEMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 HOFFMAN, NICOLE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2007-01-21 15944 SW 92 AVE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-19 1410 24 AVE N.E., NAPLES, FL 34120 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State