Search icon

ANGEL GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL GARDENS, 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: 07 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000010204
FEI/EIN Number 593299281

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

Address: 14228 NW 222 PL, ALACHUA, FL, 32615, US
Mail Address: PO BOX 1106, ALACHUA, FL, 32616
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENEWALD PAMELA President 14228 NW 222 PL, ALACHUA, FL, 32615
GREENWALD JAMES Vice President 14228 NW 222 PL, ALACHUA, FL, 32615
GREENEWALD PAMELA Agent 14228 NW 222 PL, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2007-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 14228 NW 222 PL, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2007-07-12 14228 NW 222 PL, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 14228 NW 222 PL, ALACHUA, FL 32615 -
VOLUNTARY DISSOLUTION 2007-06-14 - -
REGISTERED AGENT NAME CHANGED 1996-08-07 GREENEWALD, PAMELA -

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-07-12
Revocation of Dissolution 2007-07-12
Voluntary Dissolution 2007-06-14
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-06-02
ANNUAL REPORT 2003-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State