Search icon

D' ANGELO BUILDERS, INC.

Company Details

Entity Name: D' ANGELO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2004 (21 years ago)
Date of dissolution: 10 Jan 2025 (a month ago)
Last Event: CONVERSION
Event Date Filed: 10 Jan 2025 (a month ago)
Document Number: P04000069929
FEI/EIN Number 201083117
Address: 8547 Sunset Drive, Palm Beach Gardens, FL, 33410, US
Mail Address: P.O. Box 3068, Palm Beach, FL, 33480, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
D' ANGELO CAROLE A Agent 8547 Sunset Drive, Palm Beach Gardens, FL, 33410

Vice President

Name Role Address
D' ANGELO CAROLE A Vice President 8547 Sunset Drive, Palm Beach Gardens, FL, 33410

President

Name Role Address
D'ANGELO WAYNE C President 8547 Sunset Drive, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08242700068 D'ANGELO BUILDERS, INC. ACTIVE 2008-08-29 2028-12-31 No data 8547 SUNSET DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L25000032687. CONVERSION NUMBER 100000263991
CHANGE OF MAILING ADDRESS 2024-01-24 8547 Sunset Drive, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 8547 Sunset Drive, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 8547 Sunset Drive, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2005-04-04 D' ANGELO, CAROLE A No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State