Search icon

ANGELS DANEK, INC. - Florida Company Profile

Company Details

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

ANGELS DANEK, 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: 05 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000010783
FEI/EIN Number 593355893

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

Address: 1406 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1406 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GEORGE President 9941 MOSS SIDE LANE, JACKSONVILLE, FL, 32257
MARTINEZ GEORGE Vice President 9941 MOSS SIDE LANE, JACKSONVILLE, FL, 32257
MARTINEZ GEORGE Treasurer 9941 MOSS SIDE LANE, JACKSONVILLE, FL, 32257
MARTINEZ WILMA Agent 9941 MOSS SIDE LANE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-07 9941 MOSS SIDE LANE, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2001-09-17 MARTINEZ, WILMA -
CHANGE OF PRINCIPAL ADDRESS 1998-10-06 1406 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1998-10-06 1406 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000106754 ACTIVE 1000000014416 12597 1697 2005-07-08 2025-07-20 $ 11,179.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J03000001877 LAPSED 01023470067 10821 01990 2002-12-19 2023-01-03 $ 4,426.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829
J02000362958 LAPSED 01022390051 10639 00597 2002-08-29 2022-09-11 $ 2,072.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-10-06
ANNUAL REPORT 1997-06-03
DOCUMENTS PRIOR TO 1997 1996-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State