Search icon

ANGERS AUTO WORLD, INC. - Florida Company Profile

Company Details

Entity Name: ANGERS AUTO WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGERS AUTO WORLD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1975 (49 years ago)
Document Number: 489643
FEI/EIN Number 591637689

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

Address: 3119 CLARK RD, SARASOTA, FL, 34231, US
Mail Address: 1637 CARIBBEAN DRIVE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGERS RICHARD E President 1637 CARRIBEAN DR., SARASOTA,, FL, 34231
ANGERS MARILYN S Vice President 1637 CARRIBEAN DR., SARASOTA,, FL, 34231
ANGERS, RICHARD AND MARILYN Agent 1637 CARIBBEAN DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 3119 CLARK RD, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 1993-04-20 3119 CLARK RD, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 1990-02-08 ANGERS, RICHARD AND MARILYN -
REGISTERED AGENT ADDRESS CHANGED 1990-02-08 1637 CARIBBEAN DRIVE, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State