Entity Name: | PRECIOUS ANGELS LEARNING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2024 (a year ago) |
Document Number: | P12000074987 |
FEI/EIN Number | 46-0946220 |
Address: | 34 Slocum Path, Palm Coast, FL, 32164, US |
Mail Address: | 34 Slocum Path, Palm Coast, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECARLO ANGELA S | Agent | 34 Slocum Path, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
DECARLO ANGELA S | President | 34 Slocum Path, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 34 Slocum Path, Palm Coast, FL 32164 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 34 Slocum Path, Palm Coast, FL 32164 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | DECARLO, ANGELA S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 34 Slocum Path, Palm Coast, FL 32164 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000746643 | TERMINATED | 1000000634825 | FLAGLER | 2014-06-05 | 2024-06-17 | $ 2,385.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State