Search icon

ANGELIC COMPANION CARE CORP. - Florida Company Profile

Company Details

Entity Name: ANGELIC COMPANION CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELIC COMPANION CARE 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: 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: 26 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000047125
FEI/EIN Number 85-1675841

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

Address: 201 SOUTHWEST PORT SAINT LUCIE BLVD, STE 2, PORT SAINT LUCIE, FL, 34985
Mail Address: 201 SOUTHWEST PORT SAINT LUCIE BLVD, STE 2, PORT SAINT LUCIE, FL, 34985
ZIP code: 34985
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEN AIME MAGNEDALLA President 201 SOUTHWEST PORT SAINT LUCIE BLVD, STE 2, PORT SAINT LUCIE, FL, 34984
PIERRE DONALD Vice President 201 SOUTHWEST PORT SAINT LUCIE BLVD, STE 2, PORT SAINT LUCIE, FL, 34985
BIEN AIME MAGNEDALLA Secretary 201 SOUTHWEST PORT SAINT LUCIE BLVD, STE 2, PORT SAINT LUCIE, AL, 34984
PIERRE DONALD Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-11 - -
REGISTERED AGENT NAME CHANGED 2022-11-11 PIERRE, DONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000449017 TERMINATED 1000000964465 ST LUCIE 2023-09-15 2033-09-20 $ 939.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2022-11-11
Domestic Profit 2020-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State