Search icon

ANGEL LIFE, INC

Company Details

Entity Name: ANGEL LIFE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: P03000015092
FEI/EIN Number 562314869
Address: 595 W FAIRBANKS AVE, WINTER PARK, FL, 32789, US
Mail Address: 588 Brantley Terrace Way, Altamonte Springs, FL, 32714, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HAN APRIL S Agent 588 Brantley Terrace Way, Altamonte Springs, FL, 32714

Director

Name Role Address
HAN APRIL S Director 588 Brantley Terrace Way, Altamonte Springs, FL, 32714

President

Name Role Address
HAN APRIL S President 588 Brantley Terrace Way, Altamonte Springs, FL, 32714

Secretary

Name Role Address
HAN APRIL S Secretary 588 Brantley Terrace Way, Altamonte Springs, FL, 32714

Treasurer

Name Role Address
HAN APRIL S Treasurer 588 Brantley Terrace Way, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008812 WINTER PARK CLEANERS EXPIRED 2019-01-17 2024-12-31 No data 595 W FAIRBANKS AVE, 100, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 595 W FAIRBANKS AVE, SUITE 100, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-10-27 595 W FAIRBANKS AVE, SUITE 100, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2023-10-27 HAN, APRIL SOYOUNG No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 588 Brantley Terrace Way, Unit 201, Altamonte Springs, FL 32714 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-31
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State