Entity Name: | ANGEL'S COVE MOTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGEL'S COVE MOTEL, 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: | 23 Nov 1999 (25 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: | P99000102224 |
FEI/EIN Number |
593609352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5309 S US HWY 441, LAKE CITY, FL, 32025 |
Mail Address: | 35525 GEORGETOWN DRIVE, STERLING HEIGHTS, MI, 48312 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEYROLO DOROTHY | President | 35525 GEORGETOWN DRIVE, STERLING HEIGHTS, MI, 48312 |
PEYROLO DOROTHY | Secretary | 35525 GEORGETOWN DRIVE, STERLING HEIGHTS, MI, 48312 |
PEYROLO DOROTHY | Treasurer | 35525 GEORGETOWN DRIVE, STERLING HEIGHTS, MI, 48312 |
PEYROLO DOROTHY | Agent | 5309 S US HWY 441, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2010-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-17 | 5309 S US HWY 441, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-17 | 5309 S US HWY 441, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2002-01-07 | 5309 S US HWY 441, LAKE CITY, FL 32025 | - |
AMENDMENT | 2001-06-05 | - | - |
AMENDMENT | 2000-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-09-11 | PEYROLO, DOROTHY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000145180 | TERMINATED | 1000000206362 | COLUMBIA | 2011-03-01 | 2031-03-09 | $ 32,999.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-03-13 |
REINSTATEMENT | 2010-02-04 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State