ANGELIC MONUMENT CO. INC. - Florida Company Profile

Entity Name: | ANGELIC MONUMENT CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | P10000017445 |
FEI/EIN Number | 271964668 |
Mail Address: | 4846 N Univesity Drive, Lauderhill, FL, 33351, US |
Address: | 1807 S Powerline Rd., Deerfield beach, FL, 33442, US |
ZIP code: | 33442 |
City: | Deerfield Beach |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State