Search icon

ANGELL CONTRACTING AND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ANGELL CONTRACTING AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELL CONTRACTING AND CONSTRUCTION, 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: 12 Sep 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15103
FEI/EIN Number 650132764

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

Address: 4013 W. Cayuga St., Tampa, FL, 33614, US
Mail Address: 4013 W. Cayuga St., Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angell Chad President 4013 W. Cayuga St., Tampa, FL, 33614
Angell Chad Agent 4013 W. Cayuga St., Tampa, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 4013 W. Cayuga St., Tampa, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 4013 W. Cayuga St., Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2014-01-16 4013 W. Cayuga St., Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2014-01-16 Angell, Chad -
PENDING REINSTATEMENT 2013-03-21 - -
REINSTATEMENT 2013-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000673589 LAPSED 07-CA-016057 13TH JUDI CIR HILLSBOROUGH 2010-06-04 2015-06-25 $25,641.18 PACHECO STUCCO, INC, 10215 COWLEY ROAD, RIVERVIEW, FL 33578
J10000007929 LAPSED 09-CA-018075-K HILLSBOROUGH CIRCUIT 2009-12-29 2015-01-12 $48868.11 TBF FINANCIAL, LLC, 520 LAKE COOK RD, 510, DEERFIELD, IL 60015
J10000024080 LAPSED 2009-12649 13TH CIRCUIT, HILLSBOROUGH 2009-11-24 2015-01-27 $25003.24 AMERISURE MUTUAL INS. CO., POST OFFICE BOX 10790, ST. PETE, FL 33733
J10000242591 TERMINATED 1000000141849 HILLSBOROU 2009-10-06 2030-02-16 $ 1,126.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000003441 LAPSED 08-CA-012644 CIR. CT. HILLSBOROUDH CTY. 2008-12-11 2014-01-05 $331,947.25 MERCANTILE BANK, 1200 RIVERPLACE BLVD., STE. 830, JACKSONVILLE, FL 32207
J08000441973 LAPSED 06-CC-024233 HILLSBOROUGH COUNTY COURT 2008-12-03 2013-12-16 $16,724.30 BAST FLOORING COMPANY, INC., 8506 SUNSTATE STREET, TAMPA, FL 33634
J09000420447 TERMINATED 1000000098954 018958 001503 2008-11-13 2029-01-28 $ 2,306.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000427196 TERMINATED 1000000098954 018958 001503 2008-11-13 2028-11-19 $ 2,306.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000184787 TERMINATED 1000000098954 018958 001503 2008-11-13 2029-01-22 $ 2,306.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000272006 LAPSED 08-09225-DIV-J HILLSBOROUGH COUNTY COURT 2008-08-07 2013-08-19 $13,808.15 ROBERT HALF INTERNATIONAL, INC. DBA ROBERT HALF TECHNOL, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
REINSTATEMENT 2013-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State