Search icon

THE ANGEL PALACE, CORP. - Florida Company Profile

Company Details

Entity Name: THE ANGEL PALACE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ANGEL PALACE, CORP. 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: 01 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000162285
FEI/EIN Number 201948292

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

Address: 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL, 33131
Mail Address: 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIZA EYLEEN President 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL, 33131
VIZA EYLEEN Director 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL, 33131
VIZA JARVIS Vice President 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL, 33131
VIZA JARVIS Director 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL, 33131
JIMINEZ EMIDIA Treasurer 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL, 33131
JIMINEZ EMIDIA Director 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL, 33131
JIMENEZ EMIDIA Agent 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-11-09 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 JIMENEZ, EMIDIA -
AMENDMENT 2006-09-14 - -
AMENDMENT AND NAME CHANGE 2006-04-26 THE ANGEL PALACE, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-04-26 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 48 EAST FLAGLER ST., STORE A-25, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000552292 ACTIVE 1000000274496 SEMINOLE 2012-07-26 2032-08-15 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-04-30
Amendment 2007-11-09
ANNUAL REPORT 2007-04-30
Amendment 2006-09-14
ANNUAL REPORT 2006-04-26
Amendment and Name Change 2006-04-26
Domestic Profit 2004-12-01

Date of last update: 02 May 2025

Sources: Florida Department of State