Entity Name: | ANGELS FAMILY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000053593 |
FEI/EIN Number | 46-3021962 |
Address: | 5869 Wyldewood Lakes CT, FORT MYERS, FL, 33919, US |
Mail Address: | 5869 Wyldewood Lakes Ct, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUART DARLA J | Agent | 621 Roosevelt Ave, Lehigh Acres, FL, 339700094 |
Name | Role | Address |
---|---|---|
BRITO DEBORAH A | President | 5869 Wyldewood Lakes Ct, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
STUART DARLA J | Vice President | 621 Roosevelt Ave, LEHIGH ACRES, FL, 33936 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000003332 | ANGELS WEAR | EXPIRED | 2017-01-09 | 2022-12-31 | No data | 18550 NARCISUSS RD, FORT MYERS, FL, 33967 |
G13000093625 | FEELINGS | EXPIRED | 2013-09-21 | 2018-12-31 | No data | 18550 NARCISSUS RD, FORT MYERS, FL, 33967--614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 621 Roosevelt Ave, Lehigh Acres, FL 33970-0094 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 5869 Wyldewood Lakes CT, FORT MYERS, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 5869 Wyldewood Lakes CT, FORT MYERS, FL 33919 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-06 |
Domestic Profit | 2013-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State