Search icon

ANGLO INVESTMENTS, INC.

Company Details

Entity Name: ANGLO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000068494
FEI/EIN Number 593593114
Address: 2815 Directors Row, ORLANDO, FL, 32809, US
Mail Address: 2815 Directors Row, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL MAYANK Agent 2815 Directors Row, ORLANDO, FL, 32809

President

Name Role Address
PATEL MAYANK President 2815 Directors Row, ORLANDO, FL, 32809

Secretary

Name Role Address
PATEL MAYANK Secretary 2815 Directors Row, ORLANDO, FL, 32809

Treasurer

Name Role Address
PATEL MAYANK Treasurer 2815 Directors Row, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2815 Directors Row, Suite 100, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2815 Directors Row, Suite 100, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2016-04-29 2815 Directors Row, Suite 100, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2014-08-28 PATEL, MAYANK No data
AMENDMENT 2013-06-17 No data No data
REINSTATEMENT 2002-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 1999-05-20 ANGLO INVESTMENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State