Search icon

FOSTER ANGELS, INC - Florida Company Profile

Company Details

Entity Name: FOSTER ANGELS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 05 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N06000012436
FEI/EIN Number 753258711

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

Address: 10440 Yellow Hammer Rd, Weeki Wachee, FL, 34614, US
Mail Address: 10440 Yellow Hammer Rd, Weeki Wachee, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOUR DONALD Director 10440 Yellow Hammer Rd, Weeki Wachee, FL, 34614
BARBOUR DONALD Chief Executive Officer 10440 Yellow Hammer Rd, Weeki Wachee, FL, 34614
SPENCER VICTORIA Director 10440 YELLOW HAMMER RD, WEEKI WACHEE, FL, 34614
SPENCER VICTORIA Vice President 10440 YELLOW HAMMER RD, WEEKI WACHEE, FL, 34614
BARBOUR STEVIE Agent 10440 Yellow Hammer Rd, Weeki Wachee, FL, 34614
BARBOUR STEVIE DPCT 10440 Yellow Hammer Rd, Weeki Wachee, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-17 BARBOUR, STEVIE -
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 10440 Yellow Hammer Rd, Weeki Wachee, FL 34614 -
CHANGE OF MAILING ADDRESS 2013-05-02 10440 Yellow Hammer Rd, Weeki Wachee, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 10440 Yellow Hammer Rd, Weeki Wachee, FL 34614 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State