Entity Name: | ANGOTTI'S FUNERAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Apr 2015 (10 years ago) |
Document Number: | P15000032773 |
FEI/EIN Number | 47-3671627 |
Address: | 9176 Cove Point Circle, Boynton Beach, FL, 33472, US |
Mail Address: | 9176 Cove Point Circle, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGOTTI MICHAEL C | Agent | 9176 Cove Point Circle, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
ANGOTTI MICHAEL C | President | 9176 Cove Point Circle, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
Angotti Cintya J | Vice President | 9176 Cove Point Circle, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 9176 Cove Point Circle, Boynton Beach, FL 33472 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 9176 Cove Point Circle, Boynton Beach, FL 33472 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 9176 Cove Point Circle, Boynton Beach, FL 33472 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-18 |
Domestic Profit | 2015-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State