Search icon

ANGEL'S LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL'S LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S LOUNGE, 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: 02 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000015936
FEI/EIN Number 593176718

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

Address: 4502 S. DALE MABRY HWY., TAMPA, FL, 33611, US
Mail Address: 1547 S DALE MABRY, TAMPA, FL, 33629, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGARTE MARIA President 4502 S DALE MABRY HWY, TAMPA, FL, 33629
DUGARTE MARIA Agent 1547 S DALE MABRY HWY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 1547 S DALE MABRY HWY, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 4502 S. DALE MABRY HWY., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1999-04-29 4502 S. DALE MABRY HWY., TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 1999-04-29 DUGARTE, MARIA -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-06
REINSTATEMENT 1997-11-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State