Search icon

ANGELA GENNARO INC - Florida Company Profile

Company Details

Entity Name: ANGELA GENNARO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELA GENNARO 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 Feb 2012 (13 years ago)
Document Number: P12000017791
FEI/EIN Number 45-4603904

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

Address: 6669 W. Boynton Bch blvd, boynton beach, FL, 33437, US
Mail Address: 4722 Fountains dr. S., Lake worth, FL, 33467, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENNARO ANGELA President 6669 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
GENNARO ANGELA Agent 4722 Fountains dr s, Lake worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 6669 W. Boynton Bch blvd, boynton beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2021-01-16 6669 W. Boynton Bch blvd, boynton beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 4722 Fountains dr s, Lake worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State