Search icon

VIGILANT ANGEL INC. - Florida Company Profile

Company Details

Entity Name: VIGILANT ANGEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIGILANT ANGEL 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: 28 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000028432
FEI/EIN Number 82-0875626

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

Address: 14330 58th St. N. Apt 8204, Clearwater, FL, 33760, US
Mail Address: 14330 58th St. N. Apt 8204, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK BILLY President 14330 58th St. N. Apt 8204, Clearwater, FL, 33760
BLACK BILLY Officer 14330 58th St. N. Apt 8204, Clearwater, FL, 33760
BLACK BILLY Director 14330 58th St. N. Apt 8204, Clearwater, FL, 33760
BLACK BILLY Agent 14330 58th St. N. Apt 8204, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038390 VIGILANT ANGEL EXPIRED 2019-03-26 2024-12-31 - 14330 58TH ST N APT 8204, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2019-04-05 VIGILANT ANGEL INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 14330 58th St. N. Apt 8204, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2019-02-14 14330 58th St. N. Apt 8204, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 14330 58th St. N. Apt 8204, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2018-01-02 BLACK, BILLY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000547958 TERMINATED 1000000836693 MARION 2019-08-07 2029-08-14 $ 289.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000175883 TERMINATED 1000000817971 MARION 2019-02-28 2029-03-06 $ 477.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Name Change 2019-04-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-02
Domestic Profit 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State