Search icon

AMERICA'S ANGELS, INC.

Company Details

Entity Name: AMERICA'S ANGELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2001 (23 years ago)
Document Number: P01000098736
FEI/EIN Number 593747865
Address: 2362 NORVELL BRYANT HWY, HERNANDO, FL, 34442
Mail Address: 2362 NORVELL BRYANT HWY, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
WADSWORTH CHRISTI C Agent 2362 E. NORVELL BRYANT HIGHWAY, HERNANDO, FL, 34442

President

Name Role Address
WADSWORTH CHRISTI C President 2362 E. NORVELL BRYANT HIGHWAY, HERNANDO, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121557 AMERICA'S ANGELS, INC. ACTIVE 2019-11-12 2030-12-31 No data 2362 E NORVELL BRYANT HIGHWAY, HERNANDO, FL, 34442
G13000103894 AMERICA'S ANGELS, INC. EXPIRED 2013-10-21 2018-12-31 No data 2362 E. NORVELL BRYANT HIGHWAY, HERNANDO, FL, 34442
G13000105307 AMERICA'S ANGELS, INC. EXPIRED 2013-10-21 2018-12-31 No data 2362 E. NORVELL BRYANT HIGHWAY, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2362 E. NORVELL BRYANT HIGHWAY, HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-02 2362 NORVELL BRYANT HWY, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2004-09-02 2362 NORVELL BRYANT HWY, HERNANDO, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2002-05-13 WADSWORTH, CHRISTI C No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State