Search icon

ANGELONI ORTHODONTICS PA - Florida Company Profile

Company Details

Entity Name: ANGELONI ORTHODONTICS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELONI ORTHODONTICS PA 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: 27 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000001899
FEI/EIN Number 84-4301677

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

Address: 400 W Morse Blvd, Ste 101, Winter Park, FL, 32789, US
Mail Address: 400 W Morse Blvd, Ste 101, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELONI MARK President 400 W Morse Blvd, Winter Park, FL, 32789
ANGELONI MARK Agent 400 W Morse Blvd, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 400 W Morse Blvd, Ste 101, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 400 W Morse Blvd, Ste 101, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-09-29 400 W Morse Blvd, Ste 101, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-09-29 ANGELONI, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-09-29
Domestic Profit 2019-12-27

Date of last update: 03 May 2025

Sources: Florida Department of State