Entity Name: | ANGUS & SONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGUS & SONS CORP 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: | 27 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2020 (4 years ago) |
Document Number: | P13000071195 |
FEI/EIN Number |
46-3571596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9210 sw 3rd street, Boca Raton, FL, 33428, US |
Mail Address: | 9210 SW 3rd Street, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNNINGHAM JAY | President | 9210 sw 3rd street, Boca Raton, FL, 33428 |
Cunningham Jay M | Agent | 9210 SW 3rd street, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 9210 sw 3rd street, 212, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 9210 sw 3rd street, 212, Boca Raton, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 9210 SW 3rd street, Boca Raton, FL 33428 | - |
REINSTATEMENT | 2020-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-19 | Cunningham, Jay Maurice | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-12-19 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State