Search icon

ANGEL TOUCH INC. - Florida Company Profile

Company Details

Entity Name: ANGEL TOUCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL TOUCH INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 May 2001 (24 years ago)
Date of dissolution: 12 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2011 (14 years ago)
Document Number: P01000052178
FEI/EIN Number 651108864

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

Address: 566 SE THANKSGIVING AVE, PORT ST LUCIE, FL, 34984
Mail Address: 566 SE THANKSGIVING AVE, PORT ST LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARILYN COLON President 566 SE THANKSGIVING AVE, PORT SAINT LUCIE, FL, 34984
COLON GLORIA Agent 566 SE THANKSGIVING AVE, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-12 - -
REGISTERED AGENT NAME CHANGED 2009-05-21 COLON, GLORIA -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 566 SE THANKSGIVING AVE, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2006-02-20 566 SE THANKSGIVING AVE, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 566 SE THANKSGIVING AVE, PORT ST LUCIE, FL 34984 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2011-08-12
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-08-22
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State