Entity Name: | ANGEL'SLOCKS, 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: | 31 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Nov 2024 (5 months ago) |
Document Number: | N12000001167 |
FEI/EIN Number |
454536130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14300 NW 12 Avenue, 14300 NW 12 Ave, Miami, FL, 33168-6910, US |
Mail Address: | 14300 NW 12 Avenue, 14300 NW 12 Ave, Miami, FL, 33168-6910, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITT DONYA | Chief Executive Officer | 14300 NW 12 Avenue, Miami, FL, 33168 |
SNYDER STERLING | Treasurer | 92 CORPORATE PARK, IRVINE, CA, 92606 |
ZIEGLER EDDIE | Vice Chairman | 5644 SW 40 ST., WEST PARK, FL, 33023 |
DEAL SANDRA | Secretary | 19997 5 COURT, MIAMI, FL, 33179 |
Marshall Michael S | Chief Operating Officer | 1838 NW 90 Street, Miami, FL, 33147 |
Snyder Sterling | Treasurer | 92 Corporate Park, Irvine, CA, 92606 |
BRITT DONYA S | Agent | 14300 NW 12 Avenue, Miami, FL, 331686910 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 14300 NW 12 Avenue, 14300 NW 12 Ave, Miami, FL 33168-6910 | - |
CHANGE OF MAILING ADDRESS | 2020-06-14 | 14300 NW 12 Avenue, 14300 NW 12 Ave, Miami, FL 33168-6910 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-14 | 14300 NW 12 Avenue, Miami, FL 33168-6910 | - |
AMENDMENT | 2012-04-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-22 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-16 |
AMENDED ANNUAL REPORT | 2016-11-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State