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 |
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 |
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 | - | - |
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