Search icon

ANGELIC HOSTS, INC.

Company Details

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

Agent

Name Role Address
ELDRIDGE, SHARMA S Agent 4801 JEFFERSON STREET, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
MCDANIEL, MARY S Treasurer 4801 JEFFERSON ST., HOLLYWOOD, FL 33021

President

Name Role Address
ELDRIDGE, SHARMA S President 4801 JEFFERSON ST., HOLLYWOOD, FL 33021

Vice President

Name Role Address
MCDANIEL, MARY S Vice President 4801 JEFFERSON ST., HOLLYWOOD, FL 33021

Secretary

Name Role Address
HALL, MARY BETH Secretary 4801 JEFFERSON STREET, HOLLYWOOD, FL 33021

Events

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

Documents

Name Date
Amendment 1999-08-26
Domestic Profit 1999-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State