Search icon

ANGELIC CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ANGELIC CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELIC CREATIONS, 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: 29 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: P04000004896
FEI/EIN Number 200419226

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

Address: 1810 Hallmark Dr, PENSACOLA, FL, 32503, US
Mail Address: 1810 Hallmark Dr, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christina Powers Tax Agent 3700 Creighton Rd, Pensacola, FL, 32504
Johnson Christopher M President 1810 Hallmark Dr, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1810 Hallmark Dr, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2022-04-29 1810 Hallmark Dr, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3700 Creighton Rd, Suite 10, Pensacola, FL 32504 -
REGISTERED AGENT NAME CHANGED 2018-03-31 Christina Powers Tax -
REINSTATEMENT 2014-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State