Search icon

DE ANGELO'S SALON, INC. - Florida Company Profile

Company Details

Entity Name: DE ANGELO'S SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE ANGELO'S SALON, 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: 10 Apr 1997 (28 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P97000032496
FEI/EIN Number 593509757

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

Address: 126 OXFORD RD, FERN PARK, FL, 32730
Mail Address: 4826 EAGLESHAM DR., ORLANDO, FL, 32826, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO MILAGROS Director 4826 EAGLESHAM DR, ORLANDO, FL, 32826
ROSADO ANGELO Director 4826 EAGLESHAM DR, ORLANDO, FL, 32826
LEWIS LESLIE A Agent 1936 LEE RD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
REGISTERED AGENT NAME CHANGED 2004-02-17 LEWIS, LESLIE A -
REGISTERED AGENT ADDRESS CHANGED 2004-02-17 1936 LEE RD, STE 280, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2002-03-05 126 OXFORD RD, FERN PARK, FL 32730 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 126 OXFORD RD, FERN PARK, FL 32730 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State