Search icon

ANGEL'S AIR TECH, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL'S AIR TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S AIR TECH, 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: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000102822
FEI/EIN Number 205339623

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

Address: 11203 49TH ST. N., A5, CLEARWATER, FL, 33762
Mail Address: 11203 49TH ST. N., A5, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANGEL S President 11203 49 ST N STE A5, CLEARWATER, FL, 33762
MARTINEZ ANGEL MJr. Vice President 11203 49TH ST. N., CLEARWATER, FL, 33762
MARTINEZ ANGEL Agent 4500 EAST BAY DR, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038377 ANGEL'S TIRE SHOP EXPIRED 2013-04-22 2018-12-31 - 11203 49 ST N, STE A5, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-15 4500 EAST BAY DR, UNIT A110, CLEARWATER, FL 33764 -
CANCEL ADM DISS/REV 2008-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 11203 49TH ST. N., A5, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2008-10-28 11203 49TH ST. N., A5, CLEARWATER, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000943844 TERMINATED 1000000112565 16514 948 2009-03-05 2029-03-18 $ 1,135.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000215518 TERMINATED 1000000081752 16292 1643 2008-06-19 2028-07-02 $ 1,169.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000215575 TERMINATED 1000000081771 16292 1642 2008-06-19 2028-07-02 $ 1,347.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000109776 TERMINATED 1000000081733 16292 1670 2008-06-19 2029-01-22 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000347772 TERMINATED 1000000081733 16292 1670 2008-06-19 2029-01-28 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-05
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2009-05-15
REINSTATEMENT 2008-10-28
REINSTATEMENT 2007-10-06
Domestic Profit 2006-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State