Entity Name: | ANGELIC HOSTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 May 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P99000047220 |
Address: | 4801 JEFFERSON STREET, HOLLYWOOD, FL 33021 |
Mail Address: | 4801 JEFFERSON STREET, HOLLYWOOD, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELDRIDGE, SHARMA S | Agent | 4801 JEFFERSON STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
MCDANIEL, MARY S | Treasurer | 4801 JEFFERSON ST., HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
ELDRIDGE, SHARMA S | President | 4801 JEFFERSON ST., HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
MCDANIEL, MARY S | Vice President | 4801 JEFFERSON ST., HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
HALL, MARY BETH | Secretary | 4801 JEFFERSON STREET, HOLLYWOOD, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
AMENDMENT | 1999-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-26 | 4801 JEFFERSON STREET, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 1999-08-26 | 4801 JEFFERSON STREET, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-26 | 4801 JEFFERSON STREET, HOLLYWOOD, FL 33021 | No data |
Name | Date |
---|---|
Amendment | 1999-08-26 |
Domestic Profit | 1999-05-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State