Search icon

ANGEL TOWN SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ANGEL TOWN SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL TOWN SERVICES 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: 07 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: P16000021806
FEI/EIN Number 81-1783859

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

Address: 3800 NW 39 AVE LOT 66, COCONUT CREEK, FL, 39073, US
Mail Address: 3800 NW 39 AVE LOT 66, COCONUT CREEK, FL, 39073, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA ANTONIA President 3800 NW 39 AVE LOT 66, COCONUT CREEK, FL, 39073
L & R INTERNATIONAL FIRM INC Agent 8410 W FLAGLER ST STE 205, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 8410 W FLAGLER ST STE 205, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 3800 NW 39 AVE LOT 66, COCONUT CREEK, FL 39073 -
CHANGE OF MAILING ADDRESS 2021-03-17 3800 NW 39 AVE LOT 66, COCONUT CREEK, FL 39073 -
REGISTERED AGENT NAME CHANGED 2021-03-17 L & R INTERNATIONAL FIRM INC -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-17
REINSTATEMENT 2018-03-08
Domestic Profit 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State