Search icon

MAINTENANCE BY ANGEL, INC. - Florida Company Profile

Company Details

Entity Name: MAINTENANCE BY ANGEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAINTENANCE BY ANGEL, 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: 07 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000102567
FEI/EIN Number 205372001

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

Address: 6209 GRANT ST, HOLLYWOOD, FL, 33024
Mail Address: 6209 GRANT ST, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ANGEL D President 6209 GRNAT ST, HOLLYWOOD, FL, 33024
SORSHER ALEX D Agent 2500-1 N STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 6209 GRANT ST, HOLLYWOOD, FL 33024 -
CANCEL ADM DISS/REV 2010-04-09 - -
CHANGE OF MAILING ADDRESS 2010-04-09 6209 GRANT ST, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-29 2500-1 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-07-29 SORSHER, ALEX D -

Documents

Name Date
REINSTATEMENT 2010-04-09
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State