Search icon

ANGELIC MONUMENT CO. INC. - Florida Company Profile

Company Details

Entity Name: ANGELIC MONUMENT CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELIC MONUMENT CO. 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: 25 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000017445
FEI/EIN Number 271964668

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

Mail Address: 4846 N Univesity Drive, Lauderhill, FL, 33351, US
Address: 1807 S Powerline Rd., Deerfield beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANKERSON EUGENIA Chief Executive Officer 4846 N Univesity Drive, Lauderhill, FL, 33351
HANKERSON KEISHA President 4846 N Univesity Drive, Lauderhill, FL, 33351
HANKERSON JAZMYNE Chief Financial Officer 4846 N Univesity Drive, Lauderhill, FL, 33351
Hankerson Eugenia Agent 4846 N Univesity Drive, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1807 S Powerline Rd., Deerfield beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4846 N Univesity Drive, # 530, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-04-27 1807 S Powerline Rd., Deerfield beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-08-04 Hankerson, Eugenia -
REINSTATEMENT 2020-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000031799 LAPSED CACE18000787 17TH CIRCUIT, BROWARD COUNTY 2017-08-08 2023-01-25 $22,052.46 6TH AVENUE MCA FUND I, L.P., 420 LEXINGTON AVENUE, SUITE 925, NEW YORK, NY 10170

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-04
REINSTATEMENT 2020-07-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State