Search icon

ANGEL'S COVE MOTEL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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