Search icon

ANGELIC LIFT, INC. - Florida Company Profile

Company Details

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

ANGELIC LIFT, 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: 22 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P11000039243
FEI/EIN Number 45-1884106

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

Address: 4645 Clyde Morris Blvd, Port Orange, FL, 32129, US
Mail Address: 4645 Clyde Morris Blvd, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aleshia Hazard Agent 1254 Essex Rd, Daytona Beach, FL, 32117
Tinuade Olusegun Dr. President 4645 Clyde Morris Blvd, Port Orange, FL, 32129
Rodriguez Angel L Vice President 4645 Clyde Morris Blvd, Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-12 1254 Essex Rd, Daytona Beach, FL 32117 -
REGISTERED AGENT NAME CHANGED 2023-11-12 Aleshia, Hazard -
CHANGE OF PRINCIPAL ADDRESS 2023-11-12 4645 Clyde Morris Blvd, Ste 404, Port Orange, FL 32129 -
REINSTATEMENT 2022-12-20 - -
CHANGE OF MAILING ADDRESS 2022-12-20 4645 Clyde Morris Blvd, Ste 404, Port Orange, FL 32129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-11-12
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-10-24
REINSTATEMENT 2018-03-17
REINSTATEMENT 2016-08-23

Date of last update: 02 May 2025

Sources: Florida Department of State