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