Search icon

CONCERNED ANGELS, INC. - Florida Company Profile

Company Details

Entity Name: CONCERNED 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: 21 Feb 1997 (28 years ago)
Date of dissolution: 12 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (3 months ago)
Document Number: N97000001083
FEI/EIN Number 593455064

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

Address: Concerned Angels/ Golden, PO Box 12182, Marina Del Rey, CA, 90295, US
Mail Address: Concerned Angels, PO Box 12182, Marina Del Rey, CA, 90295, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN SANDY Chief Executive Officer P.O. BOX 12182, MARINA DEL REY, CA, 90295
SILVER DAVID G Vice President Concerned Angels, Marina Del Rey, CA, 90295
MUGG CLARENCE E Vice President 45 AVENIDA FIORI, HENDERSON, NV, 89011
Waldron Vernon Agent 22348 Olean Blvd, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 22348 Olean Blvd, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2023-03-10 Waldron, Vernon -
CHANGE OF MAILING ADDRESS 2021-01-27 Concerned Angels/ Golden, PO Box 12182, Marina Del Rey, CA 90295 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 Concerned Angels/ Golden, PO Box 12182, Marina Del Rey, CA 90295 -
AMENDMENT 2017-09-13 - -
AMENDMENT 2016-06-14 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2007-12-31 CONCERNED ANGELS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-11
Amendment 2017-09-13
ANNUAL REPORT 2017-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State