Search icon

ANGELFIRE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ANGELFIRE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELFIRE DEVELOPMENT, 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: 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 Sep 2005 (20 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P05000121914
FEI/EIN Number 203398570

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

Address: 5054 Willard Norris Road, Milton, FL, 32570, US
Mail Address: 5054 Willard Norris Road, Milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hagen Sandra S President 5054 Willard Norris Road, Milton, FL, 32570
HAGEN SANDRA S Agent 5054 Willard Norris Road, Milton, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 5054 Willard Norris Road, Milton, FL 32570 -
REGISTERED AGENT NAME CHANGED 2021-04-27 HAGEN, SANDRA SIMMONS -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 5054 Willard Norris Road, Milton, FL 32570 -
CHANGE OF MAILING ADDRESS 2021-04-27 5054 Willard Norris Road, Milton, FL 32570 -
CANCEL ADM DISS/REV 2010-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State