Search icon

SYERRA'S ANGELS, INC

Company Details

Entity Name: SYERRA'S ANGELS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000037805
FEI/EIN Number 90-0723578
Address: 10 Almond Pl, OCALA, FL, 34472, US
Mail Address: 10 Almond Pl, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PHIFER JUNE Agent 10 Almond pl, OCALA, FL, 34472

President

Name Role Address
Phifer june n President 10 Almond Pl, OCALA, FL, 34472

Vice President

Name Role Address
Burgos Jose L Vice President 10 Almond pl, OCALA, FL, 34472

Secretary

Name Role Address
Rasbury vanessa Secretary 74 Sapphire Rd, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140322 SYERRA'S ANGELS ASSISTED LIVING FACILITY ACTIVE 2021-10-18 2026-12-31 No data 10 ALMOND PLACE, OCALA, FL, 34472
G15000050305 SYERRA'S ANGELS ASSISTED LIVING FACILITY EXPIRED 2015-05-21 2020-12-31 No data 8 ALMOND PLACE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 10 Almond Pl, OCALA, FL 34472 No data
CHANGE OF MAILING ADDRESS 2014-02-13 10 Almond Pl, OCALA, FL 34472 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 10 Almond pl, OCALA, FL 34472 No data

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State