Search icon

ANGELL RESTORATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ANGELL RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELL RESTORATION SERVICES, 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: 24 Sep 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000082870
FEI/EIN Number 593471426

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

Address: 4013 WEST CAYUGA STREET, TAMPA, FL, 33614
Mail Address: 4013 WEST CAYUGA STREET, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELL CHAD Agent 4013 WEST CAYUGA STREET, TAMPA, FL, 33614
ANGELL CHAD President 4013 WEST CAYUGA STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-04-19 ANGELL, CHAD -
REGISTERED AGENT ADDRESS CHANGED 2002-04-19 4013 WEST CAYUGA STREET, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000342081 ACTIVE 08-CA-019666 THIRTEENTH JUDICIAL CIRCUIT 2009-10-15 2027-07-14 $427666.56 KATHERINE DELONG, 8680 W GULF BLVD, TREASURE ISLAND, FL 33706
J09002223302 LAPSED 08-CA-019666 CIRCUIT COURT HILLSBOROUGH CO 2009-10-15 2014-11-25 $427666.56 MICHAEL DELONG AND KATHERINE DELONG, 8680 W. GULF BLVD., TREASURE ISLAND, FL 33706
J08900002075 LAPSED 07-4493; DIVISION I 13TH JUD HILLSBOROUGH CTY FL 2008-02-04 2013-02-08 $48627.97 RINKER MATERIALS CORPORATION, 5806-B BRECKINRIDGE PARKWAY, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304986300 0420600 2002-01-18 5193 MARINER BLVD, SPRING HILL, FL, 34602
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-02-26
Emphasis L: FALL, L: FLCARE
Case Closed 2002-04-22

Related Activity

Type Inspection
Activity Nr 304986292

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-02-26
Abatement Due Date 2002-03-01
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Hazard UNAPEQUIP
106499429 0420600 1992-10-23 5193 MARINER BLVD, SPRING HILL, FL, 34602
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1992-10-23
Case Closed 1992-11-02

Related Activity

Type Complaint
Activity Nr 74235631
Health Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State