Entity Name: | ANGEL'S TOUCH PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2002 (23 years ago) |
Date of dissolution: | 03 Jun 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2009 (16 years ago) |
Document Number: | P02000065794 |
FEI/EIN Number | 223691678 |
Address: | 6050 COLLIER BLVD, 153, NAPLES, FL, 34114 |
Mail Address: | 7256 CARDUCCI CT, NAPLES, FL, 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS/LASTELLA LUANA | Agent | 7256 CARDUCCI CRT, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
LASTELLA LUANA | President | 7256 CARDUCCI CT, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-06-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-02-02 | 6050 COLLIER BLVD, 153, NAPLES, FL 34114 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-02 | WALTERS/LASTELLA, LUANA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-24 | 7256 CARDUCCI CRT, NAPLES, FL 34114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-12 | 6050 COLLIER BLVD, 153, NAPLES, FL 34114 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2009-06-03 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-07-24 |
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-02-09 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-01-08 |
Domestic Profit | 2002-06-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State