Search icon

SPICE NAILS, INC. - Florida Company Profile

Company Details

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

SPICE 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: 14 Dec 1999 (25 years ago)
Date of dissolution: 08 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: P99000107685
FEI/EIN Number 650968157

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

Address: 3325 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33308, UN
Mail Address: 649 NW 42 ST., OAKLAND PARK, FL, 33309
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONGPANICH VIENGKHAM President 649 NW 42 ST., OAKLAND PARK, FL, 33309
WONGPANICH VIENGKHAM Secretary 649 NW 42 ST., OAKLAND PARK, FL, 33309
WONGPANICH VIENGKHAM Treasurer 649 NW 42 ST., OAKLAND PARK, FL, 33309
WONGPANICH VIENGKHAM Director 649 NW 42 ST., OAKLAND PARK, FL, 33309
WONGPANICH VIENGKHAM Agent 649 NW 42 ST., OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3325 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33308 UN -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State