Search icon

ANGIE'S CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: ANGIE'S CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGIE'S CONCEPTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2003 (22 years ago)
Document Number: P03000070004
FEI/EIN Number 200054201

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

Address: 13 NORTH ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082
Mail Address: 13 NORTH ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIN EDWARD A President 13 NORTH ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082
MALIN KRISTAN C Vice President 13 NORTH ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082
Malin Edward Agent 13 N. Roscoe Blvd., Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-11 Malin, Edward -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 13 N. Roscoe Blvd., Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 13 NORTH ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2011-01-26 13 NORTH ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State