Entity Name: | ANGLER REAL ESTATE & DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGLER REAL ESTATE & DEVELOPMENT, 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: | 24 Nov 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2018 (7 years ago) |
Document Number: | P10000096828 |
FEI/EIN Number |
454731416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 632, MINNEOLA, FL, 34755 |
Address: | 16731 TEQUESTA TRIAL, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLUMMER FREDERICK K | President | 16731 TEQUESTA TRIAL, CLERMONT, FL, 34711 |
Plummer Lucas R | Vice President | 5731 Bible Camp Road, Groveland, FL, 34755 |
PLUMMER FREDERICK K | Agent | 16731 TEQUESTA TRIAL, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000110746 | ANGLER REAL ESTATE & DEVELOPMENT | EXPIRED | 2010-12-06 | 2015-12-31 | - | PO BXO 632, MINNEOLA, FL, 34755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-01-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2018-03-05 |
Amendment | 2018-01-17 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State