Search icon

ANGEL'S PHARMACY I INC - Florida Company Profile

Company Details

Entity Name: ANGEL'S PHARMACY I INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S PHARMACY I 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: 28 May 2013 (12 years ago)
Document Number: P13000046428
FEI/EIN Number 46-2884935

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

Address: 259 E MICHIGAN ST, ORLANDO, FL, 32806, US
Mail Address: 259 E MICHIGAN ST, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL parag President 1232 dusty pine dr, apopka, FL, 32703
patel rajendra memb 1324 lake olivia lane, windermere, FL, 34786
PATEL PARAG Agent 1232 dusty pine dr, apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037483 ANGEL'S PHARMACY EXPIRED 2016-04-13 2021-12-31 - 259 E MICHIGAN ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-22 PATEL, PARAG -
REGISTERED AGENT ADDRESS CHANGED 2022-10-22 1232 dusty pine dr, apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2014-04-28 259 E MICHIGAN ST, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State