Search icon

ANGEL KIDS, P.A.

Company Details

Entity Name: ANGEL KIDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 May 2006 (19 years ago)
Document Number: P04000004968
FEI/EIN Number 200660471
Address: 13241 Bartram Park Boulevard, JACKSONVILLE, FL, 32258, US
Mail Address: 13241 Bartram Park Boulevard, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Affan Ashraf Agent 4160 Boulevard Center Drive, Jacksonville, FL, 32207

President

Name Role Address
AFFAN ASHRAF ADr. President 13241 Bartram Park Boulevard, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089813 ANGEL KIDS PEDIATRICS EXPIRED 2017-08-15 2022-12-31 No data 13241 BARTRAM PARK BLVD, SUITE 209, JACKSONVILLE, FL, 32258
G13000033625 PRIME LAB EXPIRED 2013-04-08 2018-12-31 No data 1121 BEACH BOULEVARD, JACKSONVILLE, FL, 32250
G12000089222 ANGEL CARE URGENT CARE EXPIRED 2012-09-11 2017-12-31 No data 1121 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250
G11000089275 ANGEL KIDS PEDIATRICS EXPIRED 2011-09-09 2016-12-31 No data 1121 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-27 Affan, Ashraf No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 4160 Boulevard Center Drive, Jacksonville, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 13241 Bartram Park Boulevard, Suite 209, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2016-04-27 13241 Bartram Park Boulevard, Suite 209, JACKSONVILLE, FL 32258 No data
CANCEL ADM DISS/REV 2006-05-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000210329 TERMINATED 1000000453501 DUVAL 2013-01-02 2033-01-23 $ 2,624.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State