Search icon

ANGELI FACTORY CO. - Florida Company Profile

Company Details

Entity Name: ANGELI FACTORY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELI FACTORY CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000121506
FEI/EIN Number 061731798

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

Address: 16704 TOBACCO ROAD, LUTZ, FL, 33558
Mail Address: 16704 TOBACCO ROAD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS ANGELA M President 16704 TOBACCOO ROAD, LUTZ, FL, 33558
ELLIS ANGELA M Agent 16704 TOBACCO ROAD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 16704 TOBACCO ROAD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2011-04-26 16704 TOBACCO ROAD, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 16704 TOBACCO ROAD, LUTZ, FL 33558 -
NAME CHANGE AMENDMENT 2009-04-17 ANGELI FACTORY CO. -
REGISTERED AGENT NAME CHANGED 2008-04-30 ELLIS, ANGELA MPRESID -

Documents

Name Date
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19
Name Change 2009-04-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State