Entity Name: | ANGEL'S AMERICAN CLEANING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | P18000031209 |
FEI/EIN Number | 82-5351106 |
Address: | 5101 SW 60th St Rd, OCALA, FL, 34474, US |
Mail Address: | 5101 SW 60th St Rd, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Picallo Somoza Yania | Agent | 2610 SW 16th TERRACE, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
Picallo Somoza Yania | President | 5101 SW 60th St Rd, OCALA, FL, 34474 |
Picallo Yania | President | 5101 SW 60th St Rd, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 5101 SW 60th St Rd, Apt 1401, OCALA, FL 34474 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 5101 SW 60th St Rd, Apt 1401, OCALA, FL 34474 | No data |
REINSTATEMENT | 2021-01-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 2610 SW 16th TERRACE, Apt 11, MIAMI, FL 33145 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Picallo Somoza, Yania | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2018-04-10 | ANGEL'S AMERICAN CLEANING CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-04 |
REINSTATEMENT | 2021-01-04 |
Name Change | 2018-04-10 |
Domestic Profit | 2018-04-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State