Search icon

ANGELS ARE FOREVER, INC. - Florida Company Profile

Company Details

Entity Name: ANGELS ARE FOREVER, 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: 12 Jul 2007 (18 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: N07000006855
FEI/EIN Number 743221668

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

Address: 11771 NE 93RD TERRACE, BRONSON, FL, 32621
Mail Address: PO BOX 1286, BRONSON, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAILEY JASON Director PO BOX 1056, BRONSON, FL, 32621
Dailey Jonathon Secretary 11391 NE 73rd Lane, Bronson, FL, 32621
DAILEY JASON President PO BOX 1056, BRONSON, FL, 32621
Dailey Jonathon Director 11391 NE 73rd Lane, Bronson, FL, 32621
DAILEY MATTHEW Vice Chairman 12051 NE 87TH LANE, BRONSON, FL, 32621
Dailey Dianne G Vice President 11771 NE 93rd Terr, Bronson, FL, 32621
DAILEY DIANNE Agent 11771 NE 93RD TERRACE, BRONSON, FL, 32621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010919 ANGELS ARE FOREVER, INC. ACTIVE 2021-01-22 2026-12-31 - 11771 NE 93RD TERR, BRONSON, FL, 32621
G14000022806 NATIVE PEOPLES SOCIETY EXPIRED 2014-03-05 2024-12-31 - P.O.BOX 1144, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-10-16 11771 NE 93RD TERRACE, BRONSON, FL 32621 -
AMENDMENT 2021-02-02 - -
REGISTERED AGENT NAME CHANGED 2019-11-14 DAILEY, DIANNE -
AMENDMENT 2013-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 11771 NE 93RD TERRACE, BRONSON, FL 32621 -
REINSTATEMENT 2012-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 11771 NE 93RD TERRACE, BRONSON, FL 32621 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-08-04 - -

Documents

Name Date
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-10-16
Amendment 2021-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-07-14
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State