Search icon

ANGEL AIR III, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL AIR III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL AIR III, 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: 23 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000116344
FEI/EIN Number 261294548

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

Address: 621 NW 53RD STREET, SUITE 350, BOCA RATON, FL, 33487
Mail Address: 621 NW 53RD STREET, SUITE 350, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANELLA STEPHEN G President 621 NW 53RD STREET, SUITE 350, BOCA RATON, FL, 33487
AMADOR DELIA M Agent 530 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 621 NW 53RD STREET, SUITE 350, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-04-29 621 NW 53RD STREET, SUITE 350, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 530 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2008-10-12 AMADOR, DELIA M -
CANCEL ADM DISS/REV 2008-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13
REINSTATEMENT 2008-10-12
Domestic Profit 2007-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State