Entity Name: | ANGLE FRAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Sep 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | P04000129576 |
FEI/EIN Number | 593662009 |
Address: | 13913 Hatcher Avenue, Hudson, FL, 34667, US |
Mail Address: | 13913 Hatcher Avenue, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGLE MARK E | Agent | 13913 Hatcher Avenue, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
ANGLE MARK E | President | 13913 Hatcher Avenue, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
ANGLE MARK E | Vice President | 13913 Hatcher Avenue, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
ANGLE MARK E | Secretary | 13913 Hatcher Avenue, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
ANGLE MARK E | Treasurer | 13913 Hatcher Avenue, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
Pamela Angle R | Asst | 13913 Hatcher Avenue, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000005606 | ANGLES BLUE CRABS | EXPIRED | 2011-01-11 | 2016-12-31 | No data | 300 COLUMBIA DRIVE #1108, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-05 | 13913 Hatcher Avenue, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2019-12-05 | 13913 Hatcher Avenue, Hudson, FL 34667 | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-05 | ANGLE, MARK E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-05 | 13913 Hatcher Avenue, Hudson, FL 34667 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-12-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State