Search icon

UNDERCOVER ANGELS, INC.

Company Details

Entity Name: UNDERCOVER ANGELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N11000007176
FEI/EIN Number 452927758
Address: 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323
Mail Address: 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GINGER GILLEY D Agent 1931 SW 81st Way, Davie, FL, 33324

President

Name Role Address
GILLEY GINGER D President 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323

Secretary

Name Role Address
Council Donna Secretary 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323

Vice Chairman

Name Role Address
Hollandsworth Adam Vice Chairman 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323

Director

Name Role Address
Paez Pedro Director 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1931 SW 81st Way, Davie, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2012-03-19 GINGER, GILLEY D No data
AMENDMENT 2011-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2011-09-06 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL 33323 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000780213 LAPSED 2017 CA 018067 BROWARD CO 2018-10-02 2023-12-03 $10,500.00 DEPT OF AGRICULTURE AND CONSUMER SERVICES, OFFICE OF THE GENERAL COUSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FLORIDA 32399

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-18
Off/Dir Resignation 2013-01-14
ANNUAL REPORT 2012-03-19
Amendment 2011-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State