Entity Name: | ANGELITE INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F10000000697 |
FEI/EIN Number |
980650080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9319 SOUTHERN BREEZE DRIVE, AT PHILLIPS LANDING, ORLANDO, FL, 32836 |
Mail Address: | 9319 SOUTHERN BREEZE DRIVE, AT PHILLIPS LANDING, ORLANDO, FL, 32836 |
ZIP code: | 32836 |
County: | Orange |
Name | Role | Address |
---|---|---|
GALASSI WALTIER | President | 9319 SOUTHERN BREEZE DR PHILLIPS LANDING, ORLANDO, FL, 32836 |
GALASSI WALTIER | Director | 9319 SOUTHERN BREEZE DR PHILLIPS LANDING, ORLANDO, FL, 32836 |
GALASSI MEIRI C | Secretary | 9319 SOUTHERN BREEZE DR PHILLIPS LANDING, ORLANDO, FL, 32836 |
GALASSI MEIRI C | Director | 9319 SOUTHERN BREEZE DR PHILLIPS LANDING, ORLANDO, FL, 32836 |
WALTIER GALASSI | Agent | 9319 SOUTHERN BREEZE DR, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2017-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | WALTIER, GALASSI | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-19 | 9319 SOUTHERN BREEZE DRIVE, AT PHILLIPS LANDING, ORLANDO, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2011-01-19 | 9319 SOUTHERN BREEZE DRIVE, AT PHILLIPS LANDING, ORLANDO, FL 32836 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-19 | 9319 SOUTHERN BREEZE DR, AT PHILLIPS LANDING, ORLANDO, FL 32836 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-03-01 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State