Search icon

CIRCLE I RANCH, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE I RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE I RANCH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: 467262
FEI/EIN Number 591564917

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28 BROAD ST., #201, MARLBOROUGH, MA, 01752, US
Mail Address: 28 BROAD ST., #201, MARLBOROUGH, MA, 01752, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL APRIL K Director 28 BROAD ST.,#201, MARLBOROUGH, MA, 01752
HALL APRIL K President 28 BROAD ST.,#201, MARLBOROUGH, MA, 01752
STEWART CHARLES Director 509 WHITES MILL ROAD, MARYVILLE, TN, 37803
STEWART CHARLES Secretary 509 WHITES MILL ROAD, MARYVILLE, TN, 37803
BRUCE R ABERNETHY, JR Agent 130 S INDIAN RIVER DR. #201, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 28 BROAD ST., #201, MARLBOROUGH, MA 01752 -
CHANGE OF MAILING ADDRESS 2024-04-15 28 BROAD ST., #201, MARLBOROUGH, MA 01752 -
REGISTERED AGENT NAME CHANGED 2024-04-15 BRUCE R ABERNETHY, JR -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 130 S INDIAN RIVER DR. #201, FT. PIERCE, FL 34950 -
REINSTATEMENT 1991-10-07 - -

Documents

Name Date
Amendment 2024-04-15
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11142695 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2011-04-28 2011-04-28 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient CIRCLE I RANCH
Recipient Name Raw CIRCLE I RANCH
Recipient DUNS 081237562
Recipient Address 7449 CARLTON RD, PORT SAINT LUCIE, SAINT LUCIE, FLORIDA, 34987-3208, UNITED STATES
Obligated Amount 22806.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11145037 Department of Agriculture 10.091 - EMERGENCY ASSISTANCE FOR LIVESTOCK, HONEYBEES, AND FARM-RAISED FISH PROGRAM 2011-04-21 2011-04-21 EMERGENCY, LIVESTOCK, HONEY BEES, AND FARM-RAISED FISH PROGRAM (ELAP)
Recipient CIRCLE I RANCH
Recipient Name Raw CIRCLE I RANCH
Recipient DUNS 081237562
Recipient Address 7449 CARLTON RD, PORT SAINT LUCIE, SAINT LUCIE, FLORIDA, 34987-3208, UNITED STATES
Obligated Amount 1957.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9734469 Department of Agriculture 10.091 - EMERGENCY ASSISTANCE FOR LIVESTOCK, HONEYBEES, AND FARM-RAISED FISH PROGRAM 2010-07-20 2010-07-20 EMERGENCY LIVESTOCK HONEY BEES AND FARM-RAISED FISH PROGRAM (ELAP)
Recipient CIRCLE I RANCH
Recipient Name Raw CIRCLE I RANCH
Recipient DUNS 081237562
Recipient Address 7449 CARLTON RD, PORT SAINT LUCIE, SAINT LUCIE, FLORIDA, 34987-3208, UNITED STATES
Obligated Amount 9866.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State