Search icon

CC-NAILS, INC. - Florida Company Profile

Company Details

Entity Name: CC-NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CC-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: 16 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000062166
FEI/EIN Number 593562779

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

Address: 5424 DEERBROOKE CIRCLE APT # 4, TAMPA, FL, 33624, US
Mail Address: 5424 DEERBROOKE CIRCLE APT # 4, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAI HUONG T President 5424 DEERBROOKE CIRCLE APT # 4, TAMPA, FL, 33624
MAI HUONG T Treasurer 5424 DEERBROOKE CIRCLE APT # 4, TAMPA, FL, 33624
MAI KHANH Director 5438 DEERBROOKE CREEK CR APT#5, TAMPA, FL, 33624
MAI HUONG T Agent 5424 DEERBROOKE CIRCLE APT # 4, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 5424 DEERBROOKE CIRCLE APT # 4, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2014-04-21 5424 DEERBROOKE CIRCLE APT # 4, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 5424 DEERBROOKE CIRCLE APT # 4, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2011-02-01 MAI, HUONG T -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-27
Off/Dir Resignation 2008-07-21
Reg. Agent Change 2008-07-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157258502 2021-03-03 0455 PPS 5325 Gunn Hwy, Tampa, FL, 33624-4103
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2248
Loan Approval Amount (current) 2248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-4103
Project Congressional District FL-15
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2259.46
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State