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 |
Name | Role | Address |
---|---|---|
GINGER GILLEY D | Agent | 1931 SW 81st Way, Davie, FL, 33324 |
Name | Role | Address |
---|---|---|
GILLEY GINGER D | President | 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
Council Donna | Secretary | 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
Hollandsworth Adam | Vice Chairman | 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
Paez Pedro | Director | 12717 W. SUNRISE BLVD., STE. 229, SUNRISE, FL, 33323 |
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 |
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 Feb 2025
Sources: Florida Department of State