Search icon

AUTO ANGEL BY CMFGCH, INC - Florida Company Profile

Company Details

Entity Name: AUTO ANGEL BY CMFGCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO ANGEL BY CMFGCH, 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: 07 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: P09000002098
FEI/EIN Number 72-1617707

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

Address: 1925 Galleon Drive, Naples, FL, 34102, US
Mail Address: 1925 Galleon Drive, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN COURTNEY President 1925 Galleon Drive, Naples, FL, 34102
HANSEN COURTNEY Agent 1925 Galleon Drive, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 1925 Galleon Drive, Naples, FL 34102 -
REINSTATEMENT 2017-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 1925 Galleon Drive, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-03-10 1925 Galleon Drive, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2017-03-10 HANSEN, COURTNEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000844919 LAPSED 1000000617959 COLLIER 2014-04-24 2024-08-01 $ 1,196.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12001084626 LAPSED 1000000345826 COLLIER 2012-11-28 2022-12-28 $ 1,420.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000124474 TERMINATED 1000000201489 COLLIER 2011-01-21 2021-03-01 $ 347.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-23
REINSTATEMENT 2017-03-10
Reinstatement 2014-09-04
Domestic Profit 2009-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State