Search icon

ANGEL'S LINK INC. - Florida Company Profile

Company Details

Entity Name: ANGEL'S LINK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S LINK 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: 07 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000041043
FEI/EIN Number 900233913

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

Address: LEVY OFFICE COMPLEX, 12650 NW HWY 19, STE #9, CHIEFLAND, FL, 32626
Mail Address: LEVY OFFICE COMPLEX, 12650 NW HWY 19, STE #9, CHIEFLAND, FL, 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON GLORIA J Chief Executive Officer 12650 N.W. HWY 19,LEVY OFFICE COMPLEX#9, CHIEFLAND, FL, 32626
DAVIS FELISHA A Executive Director 12650 N.W. HWY 19, LEVY OFFICE COMPLEX#9, CHIEFLAND, FL, 32626
HENDERSON GLORIA J Agent LEVY OFFICE COMPLEX, CHIEFLAND, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08058900108 ANGEL'S LINK, INC. EXPIRED 2008-02-27 2013-12-31 - 12650 N W HWY 19, STE#3, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-27
ANNUAL REPORT 2004-04-14
Domestic Profit 2003-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State