Search icon

ANGEL UNDERWRITERS CORP. - Florida Company Profile

Company Details

Entity Name: ANGEL UNDERWRITERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL UNDERWRITERS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 1999 (26 years ago)
Document Number: P99000006046
FEI/EIN Number 650886975

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

Address: 1421 N.E. 28TH PLACE, WILTON MANORS, FL, 33334, US
Mail Address: 118 Hurlburt Road, Great Barrington, MA, 01230, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMINITI JEFF Director 118 HURLBURT ROAD, GREAT BARRINGTON, MA, 01230
CAMINITI JEFF Officer 118 HURLBURT ROAD, GREAT BARRINGTON, MA, 01230
CAMINITI CYNTHIA B Officer 118 HURLBURT ROAD, GREAT BARRINGTON, MA, 01230
CAMINITI JEFFREY Agent 118 Hurlburt Road, Great Barrington, FL, 01230
CAMINITI CYNTHIA B Director 118 HURLBURT ROAD, GREAT BARRINGTON, MA, 01230

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-26 1421 N.E. 28TH PLACE, WILTON MANORS, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 1421 N.E. 28TH PLACE, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 1421 NE 28TH PLACE, WILTON MANORS, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-02-28 CAMINITI, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State