Search icon

L'ANGOLO DEL REGALO, CORP.

Company Details

Entity Name: L'ANGOLO DEL REGALO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000042825
FEI/EIN Number 020586283
Address: 4180 NW 58TH STREET, COCONUT CREEK, FL, 33073
Mail Address: 4180 NW 58TH STREET, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE MICHELE GIUSEPPE Agent 4180 NW 58TH STREET, COCONUT CREEK, FL, 33073

President

Name Role Address
DE MICHELE GIUSEPPE President 4180 NW 58TH STREET, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
DE MICHELE GIUSEPPE Treasurer 4180 NW 58TH STREET, COCONUT CREEK, FL, 33073

Director

Name Role Address
DE MICHELE GIUSEPPE Director 4180 NW 58TH STREET, COCONUT CREEK, FL, 33073
DE MICHELE ALEA CARDENAS Director 4180 NW 58TH STREET, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
DE MICHELE ALEA CARDENAS Vice President 4180 NW 58TH STREET, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
DE MICHELE ALEA CARDENAS Secretary 4180 NW 58TH STREET, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-22 4180 NW 58TH STREET, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2003-09-22 4180 NW 58TH STREET, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2003-09-22
Domestic Profit 2002-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State