Search icon

ANGEL'S CARPENTRY INC. - Florida Company Profile

Company Details

Entity Name: ANGEL'S CARPENTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S CARPENTRY INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P05000068487
FEI/EIN Number 203035160

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

Address: 1810 WEST KIRBY STREET, TAMPA, FL, 33604
Mail Address: 1810 WEST KIRBY STREET, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARMAS ABREU ARIEL President 1810 WEST KIRBY STREET, TAMPA, FL, 33604
DE ARMAS ABREU ARIEL Secretary 1810 WEST KIRBY STREET, TAMPA, FL, 33604
DE ARMAS ABREU ARIEL Treasurer 1810 WEST KIRBY STREET, TAMPA, FL, 33604
DE ARMAS ABREU ARIEL Agent 1810 WEST KIRBY STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-20 1810 WEST KIRBY STREET, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1810 WEST KIRBY STREET, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 1810 WEST KIRBY STREET, TAMPA, FL 33604 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-09-27 DE ARMAS ABREU, ARIEL -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000204998 ACTIVE 1000000985718 HILLSBOROU 2024-04-03 2034-04-10 $ 475.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13001164673 TERMINATED 12-151-D3 LEON 2013-03-27 2018-07-03 $6,380.37 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State