Search icon

ANGIE OF POLK COUNTY, INC.

Company Details

Entity Name: ANGIE OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2004 (21 years ago)
Document Number: P04000081082
FEI/EIN Number 341997503
Address: 35496 HWY 27 NORTH, HAINES CITY, FL, 33844
Mail Address: 35496 HWY 27 NORTH, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Spanjers Craig Agent 1556 Sixth Street, Winter Haven, FL, 33880

President

Name Role Address
NIKOLAIDIS EMMANUEL President 35496 HWY 27 NORTH, HAINES CITY, FL, 33844

Vice President

Name Role Address
NIKOLAIDIS EMMANUEL Vice President 35496 HWY 27 NORTH, HAINES CITY, FL, 33844

Secretary

Name Role Address
NIKOLAIDIS EMMANUEL Secretary 35496 HWY 27 NORTH, HAINES CITY, FL, 33844

Treasurer

Name Role Address
NIKOLAIDIS EMMANUEL Treasurer 35496 HWY 27 NORTH, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022198 MANNY'S ORIGINAL CHOPHOUSE ACTIVE 2015-03-02 2025-12-31 No data 35496 HWY 27 NORTH, HAINES CITY, FL, 33844
G13000051241 MANNY'S ORIGINAL CHOPHOUSE ACTIVE 2013-06-03 2028-12-31 No data 35496 HWY 27 NORTH, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-02 Spanjers, Craig No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 1556 Sixth Street, Winter Haven, FL 33880 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000258056 TERMINATED 1000000262041 POLK 2012-03-30 2032-04-06 $ 6,355.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State