Search icon

ANGELS & MORE, INC. - Florida Company Profile

Company Details

Entity Name: ANGELS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELS & MORE, 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: 29 Aug 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000066824
FEI/EIN Number 650605852

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

Address: 8250 STATE ROAD 84, DAVIE, FL, 33324, US
Mail Address: 13254 NW 15 CT, PEMBROKE PINES, FL, 33028, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
VIDAURRE MARIA President 13254 NW 15TH COURT, PEMBROKE PINES, FL, 33028
VIDAURRE MARIA Treasurer 13254 NW 15TH COURT, PEMBROKE PINES, FL, 33028
VIDAURRE MARIA Director 13254 NW 15TH COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 8250 STATE ROAD 84, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 1998-02-26 8250 STATE ROAD 84, DAVIE, FL 33324 -

Documents

Name Date
Off/Dir Resignation 2000-02-14
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State