Search icon

ONE STOP QUALITY NAILS, INC.

Company Details

Entity Name: ONE STOP QUALITY NAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000077092
FEI/EIN Number 59-3472803
Address: 10574 OLD ST AUGUSTINE, JACKSONVILLE, FL 32257
Mail Address: 10574 OLD ST AUGUSTINE, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TRUONG, HANH Agent 1644 INKBERRY LN, JACKSONVILLE, FL 32259

Officer

Name Role Address
TRUONG, HANH T Officer 1644 INKBERRY LN, JACKSONVILLE, FL 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055433 NAIL CITY OF MANDARIN ACTIVE 2020-05-19 2025-12-31 No data 10574 OLD ST.AUGUSTINE RD, JACKSONVILLE, FL, 32257
G13000066363 SALT ROOM EXPIRED 2013-07-01 2018-12-31 No data 10574 OLD ST AUGUSTINE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-08-05 TRUONG, HANH No data
CHANGE OF MAILING ADDRESS 2008-03-11 10574 OLD ST AUGUSTINE, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 1644 INKBERRY LN, JACKSONVILLE, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 10574 OLD ST AUGUSTINE, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State