Search icon

ANGEL POWER WASHER CORPORATION - Florida Company Profile

Company Details

Entity Name: ANGEL POWER WASHER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL POWER WASHER CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000075930
FEI/EIN Number 46-0929292

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

Address: 11420 KIMPLE DR, FORT MYERS, FL, 33908, US
Mail Address: 11420 KIMPLE DR, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ BALTAZAR President 11420 KIMPLE DR, FORT MYERS, FL, 33908
LOPEZ BALTAZAR Agent 11420 KIMPLE DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 11420 KIMPLE DR, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2016-07-28 11420 KIMPLE DR, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-28 11420 KIMPLE DR, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State