Search icon

HOME FOR THE ANGELS INC. - Florida Company Profile

Company Details

Entity Name: HOME FOR THE ANGELS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME FOR THE ANGELS 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: 12 Mar 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000023294
FEI/EIN Number 650989590

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

Address: 561 EAST 57 STREET, HIALEAH, FL, 33013
Mail Address: 561 EAST 57 STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDOVAS JEAN President 561 EAST 57 STREET, HIALEAH, FL, 33013
ORDOVAS JEAN Agent 561 EAST 57 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 561 EAST 57 STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2011-02-08 ORDOVAS, JEAN -
CHANGE OF MAILING ADDRESS 2011-02-08 561 EAST 57 STREET, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 561 EAST 57 STREET, HIALEAH, FL 33013 -
AMENDMENT 2011-01-18 - -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-05-09 - -

Documents

Name Date
ANNUAL REPORT 2011-04-30
Amendment 2011-02-08
Amendment 2011-01-18
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-04-20
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-27
Amendment 2005-05-09
ANNUAL REPORT 2005-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State