Search icon

ANGELLEX, INC.

Company Details

Entity Name: ANGELLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000069873
Address: 408 SHOREVIEW DR., GREENACRES, FL 33463
Mail Address: 408 SHOREVIEW DR., GREENACRES, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHIASSON, ROBERT Agent 408 SHOREVIEW DR., GREENACRES, FL 33463

President

Name Role Address
CHIASSON, ROBERT President 408 SHOREVIEW DR., GREENACRES, FL 33463

Secretary

Name Role Address
CHIASSON, ROBERT Secretary 408 SHOREVIEW DR., GREENACRES, FL 33463

Treasurer

Name Role Address
CHIASSON, ROBERT Treasurer 408 SHOREVIEW DR., GREENACRES, FL 33463

Director

Name Role Address
CHIASSON, ROBERT Director 408 SHOREVIEW DR., GREENACRES, FL 33463

Vice President

Name Role Address
CHIASSON, MARTHA Vice President 408 SHOREVIEW DR., LAKE WORTH, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077714 BOBS A1 AUTHORIZED VACUUM AND SEWING EXPIRED 2011-08-04 2016-12-31 No data 408 SHOREVIEW DR, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001279190 ACTIVE 1000000518626 PALM BEACH 2013-07-24 2033-08-16 $ 1,607.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Domestic Profit 2011-08-04

Date of last update: 23 Feb 2025

Sources: Florida Department of State