Search icon

ANGELOZZI, INC.

Company Details

Entity Name: ANGELOZZI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: J58311
FEI/EIN Number 59-2776457
Address: 555 WESTMORELAND RD, DAYTONA BEACH, FL 32114
Mail Address: P.O. BOX 10086, DAYTONA BEACH, FL 32120-0086
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER, WILLIAM M. Agent 555 WESTMORELAND RD, DAYTONA BEACH, FL 32114

Director

Name Role Address
INGEL, ERMO PAUL, JR. Director P.O. BOX 10086 N/A, DAYTONA BEACH, FL
FOSTER, WILLIAM M. Director 555 WESTMORELAND ROAD, DAYTONA BEACH, FL

President

Name Role Address
INGEL, ERMO PAUL, JR. President P.O. BOX 10086 N/A, DAYTONA BEACH, FL

Vice President

Name Role Address
FOSTER, WILLIAM M. Vice President 555 WESTMORELAND ROAD, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2004-04-22 555 WESTMORELAND RD, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-09 555 WESTMORELAND RD, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-07 555 WESTMORELAND RD, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State