Search icon

ANGEL'S SHINE MOBILE DETAILING INC. - Florida Company Profile

Company Details

Entity Name: ANGEL'S SHINE MOBILE DETAILING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S SHINE MOBILE DETAILING 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: 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: 18 Feb 2014 (11 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: P14000015287
FEI/EIN Number 46-4854819

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

Address: 2121 nw 28th st, Oakland park, FL, 33311, US
Mail Address: 2121 nw 28th st, Oakland park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forbes Tanya m Director 2121 nw 28th st, Oakland park, FL, 33311
BROWARD, L.L.C. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-01 2121 nw 28th st, Oakland park, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 2121 nw 28th st, Oakland park, FL 33311 -
REINSTATEMENT 2018-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 2121 nw 28th st, Oakland park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2018-02-13 Broward -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-13
ANNUAL REPORT 2015-02-17
Domestic Profit 2014-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State