Search icon

ANGEL AIR & LAWN CARE INC.

Company Details

Entity Name: ANGEL AIR & LAWN CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2012 (12 years ago)
Document Number: P11000033514
FEI/EIN Number 352409213
Address: 17340 se 58th Ave., Summerfield, FL, 34491, US
Mail Address: 8576 SE 162nd Pl., Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Waldron Gillian Agent 17340 SE 58th Ave, Summerfield, FL, 34491

President

Name Role Address
WALDRON ROLAND W President 8576 SE 162nd Pl., Summerfield, FL, 34491

Secretary

Name Role Address
WALDRON ROLAND W Secretary 8576 SE 162nd Pl., Summerfield, FL, 34491

Director

Name Role Address
WALDRON ROLAND W Director 8576 SE 162nd Pl., Summerfield, FL, 34491
DAY EMMA J Director 17340 SE 58TH AVE, SUMMERFIELD, FL, 34491
W0RLEY ROLAND W Director 1797 LITCHI CT., ORANGE PARK, FL, 32073

Vice President

Name Role Address
DAY EMMA J Vice President 17340 SE 58TH AVE, SUMMERFIELD, FL, 34491

Treasurer

Name Role Address
W0RLEY ROLAND W Treasurer 1797 LITCHI CT., ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085759 AIR CONDITIONING 4 SALE . COM EXPIRED 2015-08-19 2020-12-31 No data 657 MARION OAKS TRAIL, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 17340 se 58th Ave., Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 17340 SE 58th Ave, Summerfield, FL 34491 No data
REGISTERED AGENT NAME CHANGED 2021-03-23 Waldron, Gillian No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 17340 se 58th Ave., Summerfield, FL 34491 No data
AMENDMENT 2012-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State