Search icon

ANGELIC NAILS, INC.

Company Details

Entity Name: ANGELIC NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000038762
FEI/EIN Number 59-3447127
Address: 142 EAST GRANADA BLVD. #206, ORMOND BEACH, FL 32176
Mail Address: 142 EAST GRANADA BLVD. #206, ORMOND BEACH, FL 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PHIPPS, KIMBERLY A Agent 104 TIERRA CIRCLE, ORMOND BEACH, FL 32174

President

Name Role Address
PHIPPS, KIMBERLY A President 142 EAST GRANADA BLVD. #206, ORMOND BEACH, FL 32176

Vice President

Name Role Address
PHIPPS, KIMBERLY A Vice President 142 EAST GRANADA BLVD. #206, ORMOND BEACH, FL 32176

Secretary

Name Role Address
PHIPPS, KIMBERLY A Secretary 142 EAST GRANADA BLVD. #206, ORMOND BEACH, FL 32176

Director

Name Role Address
PHIPPS, KIMBERLY A Director 142 EAST GRANADA BLVD. #206, ORMOND BEACH, FL 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000052795 TERMINATED 1000000004354 5299 4041 2004-04-19 2009-05-19 $ 606.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-13
ANNUAL REPORT 2002-04-05
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-04-23
Domestic Profit Articles 1997-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State