Entity Name: | ANGELO'S PARTS & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGELO'S PARTS & SERVICE, 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: | 08 Jan 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | P08000002500 |
FEI/EIN Number |
261769240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1516 BORDER ST, PENSACOLA, FL, 32505, US |
Mail Address: | 1516 Border St., PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXAKOS ANGELO | President | 218 Payne Rd., PENSACOLA, FL, 32507 |
ALEXAKOS CONSTANTINE | Vice President | 1516 BORDEN ST., PENSACOLA, FL, 32505 |
ALEXAKOS ANGELO G | Agent | 218 Payne Rd., PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-04-27 | ANGELO'S PARTS & SERVICE, INC. | - |
CHANGE OF MAILING ADDRESS | 2014-01-22 | 1516 BORDER ST, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-22 | 218 Payne Rd., PENSACOLA, FL 32507 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 1516 BORDER ST, PENSACOLA, FL 32505 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-19 |
Amendment and Name Change | 2018-04-27 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State