Search icon

THE ANGEL TREE, INC. - Florida Company Profile

Company Details

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

THE ANGEL TREE, 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: 16 Mar 1998 (27 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: P98000024742
FEI/EIN Number 593499099

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

Address: 118 E. TARPON AVENUE, SUITE 1, TARPON SPRINGS, FL, 34689
Mail Address: 118 E. TARPON AVENUE, SUITE 1, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACKSTROM MARY C President 3315 SUPREME DRIVE, HOLIDAY, FL, 34691
BACKSTROM MARY C Director 3315 SUPREME DRIVE, HOLIDAY, FL, 34691
BACKSTROM MARY C Treasurer 3315 SUPREME DRIVE, HOLIDAY, FL, 34691
WILSON AMY Vice President 14 AUBURN PLACE, GLEN FALLS, NY, 12801
WILSON AMY Director 14 AUBURN PLACE, GLEN FALLS, NY, 12801
STRIMSON ROSANA Secretary 5706 ELKHORN BLVD., HOLIDAY, FL, 34690
STRIMSON ROSANA Director 5706 ELKHORN BLVD., HOLIDAY, FL, 34690
BACKSTROM MARY C Agent 3315 SUPREME DRIVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-19 118 E. TARPON AVENUE, SUITE 1, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-19 3315 SUPREME DRIVE, HOLIDAY, FL 34691 -
REINSTATEMENT 2000-06-19 - -
CHANGE OF MAILING ADDRESS 2000-06-19 118 E. TARPON AVENUE, SUITE 1, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2000-06-19 BACKSTROM, MARY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 2000-06-19
Domestic Profit 1998-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State