Search icon

GUARDIAN ANGELS, INC. - Florida Company Profile

Company Details

Entity Name: GUARDIAN 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: 15 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N12000009804
FEI/EIN Number 90-0898626

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

Address: 7806 GLENCOE DRIVE, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7806 GLENCOE DRIVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZPATRICK CHRISTINA M President 7806 GLENCOE DRIVE, NEW PORT RICHEY, FL, 34653
FITZPATRICK CHRISTINA M Treasurer 7806 GLENCOE DRIVE, NEW PORT RICHEY, FL, 34653
ANDERSON GAIL Secretary 7806 GLENCOE DRIVE, NEW PORT RICHEY, FL, 34653
Hulse George Vice President 7806 GLENCOE DRIVE, NEW PORT RICHEY, FL, 34653
FITZPATRICK CHRISTINA M Agent 7806 GLENCOE DRIVE, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079674 AFTER SCHOOL ADVENTURES EXPIRED 2019-07-25 2024-12-31 - 14851 SR 52, SUITE 107-205, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-18 FITZPATRICK, CHRISTINA M -
REINSTATEMENT 2021-07-18 - -
CHANGE OF MAILING ADDRESS 2021-07-18 7806 GLENCOE DRIVE, NEW PORT RICHEY, FL 34653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-20 7806 GLENCOE DRIVE, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-20 7806 GLENCOE DRIVE, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
REINSTATEMENT 2021-07-18
Off/Dir Resignation 2020-08-31
ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2018-09-23
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Non-Profit 2012-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State