Search icon

ANGM, INC. - Florida Company Profile

Company Details

Entity Name: ANGM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGM, 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: 25 Feb 2011 (14 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: P11000020155
FEI/EIN Number 275280069

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

Address: 4820 122ND AVE NORTH, CLEARWATER, FL, 33762, US
Mail Address: 4820 122ND AVE NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tebaldi Adriano President 4820 122ND AVE NORTH, CLEARWATER, FL, 33762
Wilder Debora CPA Agent 10300 49th St North, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-02 4820 122ND AVE NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-12-02 4820 122ND AVE NORTH, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 4820 122ND AVE NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2013-12-20 Wilder, Debora, CPA -
REGISTERED AGENT ADDRESS CHANGED 2013-12-20 10300 49th St North, Clearwater, FL 33759 -
ARTICLES OF CORRECTION 2011-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State