Search icon

CLASSY ANGEL, INC.

Company Details

Entity Name: CLASSY ANGEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S64827
FEI/EIN Number 59-3082780
Address: 935 WEKIVA SPRINGS RD., LONGWOOD, FL 32779
Mail Address: 935 WEKIVA SPRINGS RD., LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HYNICK, JAMES J. Agent 935 WEKIVA SPRINGS RD., LONGWOOD, FL 32779

President

Name Role Address
HYNICK, JAMES J President 935 WEKIVA SPRINGS RD., LONGWOOD, FL 32779

Treasurer

Name Role Address
HYNICK, JAMES J Treasurer 935 WEKIVA SPRINGS RD., LONGWOOD, FL 32779

Director

Name Role Address
HYNICK, JAMES J Director 935 WEKIVA SPRINGS RD., LONGWOOD, FL 32779

Secretary

Name Role Address
TURNER, DEBRA P Secretary 935 WEKIVA SPRINGS RD., LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-17 935 WEKIVA SPRINGS RD., LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 935 WEKIVA SPRINGS RD., LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2003-05-01 935 WEKIVA SPRINGS RD., LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 1993-08-09 HYNICK, JAMES J. No data

Documents

Name Date
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-12-17
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State