Entity Name: | UNDERCOVER 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: | 29 Jul 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N11000007176 |
FEI/EIN Number |
452927758
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GILLEY GINGER D | President | 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323 |
Council Donna | Secretary | 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323 |
Hollandsworth Adam | Vice Chairman | 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323 |
Paez Pedro | Director | 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323 |
GINGER GILLEY D | Agent | 1931 SW 81st Way, Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 1931 SW 81st Way, Davie, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-19 | GINGER, GILLEY D | - |
AMENDMENT | 2011-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-06 | 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2011-09-06 | 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL 33323 | - |
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 |
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 Apr 2025
Sources: Florida Department of State