Search icon

ANGELA ADULT CARE, CORP. - Florida Company Profile

Company Details

Entity Name: ANGELA ADULT CARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELA ADULT 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: 21 Jun 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: P93000045369
FEI/EIN Number 650419779

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

Mail Address: 5937 SW 41 ST, MIAMI, FL, 33155, US
Address: 5937 SW 41 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR LUCRESIA President 601 NW 35 AVE, MIAMI, FL, 33125
CESAR LUCRESIA Vice Treasurer 601 NW 35 AVE, MIAMI, FL, 33125
CESAR LUCRESIA Director 601 NW 35 AVE, MIAMI, FL, 33125
CESAR LUCRESIA Agent 12562 SW 26 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-13 12562 SW 26 ST, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-01 5937 SW 41 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1999-06-01 5937 SW 41 ST, MIAMI, FL 33155 -
AMENDMENT 1994-01-06 - -
REGISTERED AGENT NAME CHANGED 1994-01-06 CESAR, LUCRESIA -

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-07-13
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State