Search icon

ANGELIC MONUMENT CO. INC.

Company Details

Entity Name: ANGELIC MONUMENT CO. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000017445
FEI/EIN Number 27-1964668
Address: 1807 S Powerline Rd., Deerfield beach, FL 33442
Mail Address: 4846 N Univesity Drive, 530, Lauderhill, FL 33351
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hankerson, Eugenia Agent 4846 N Univesity Drive, # 530, Lauderhill, FL 33351

Chief Executive Officer

Name Role Address
HANKERSON, EUGENIA Chief Executive Officer 4846 N Univesity Drive, # 530 Lauderhill, FL 33351

President

Name Role Address
HANKERSON, KEISHA President 4846 N Univesity Drive, 530 Lauderhill, FL 33351

Chief Financial Officer

Name Role Address
HANKERSON, JAZMYNE Chief Financial Officer 4846 N Univesity Drive, 530 Lauderhill, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1807 S Powerline Rd., Deerfield beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4846 N Univesity Drive, # 530, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2021-04-27 1807 S Powerline Rd., Deerfield beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2020-08-04 Hankerson, Eugenia No data
REINSTATEMENT 2020-07-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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: 25 Jan 2025

Sources: Florida Department of State