Search icon

CIRCLE ONE, INC.

Company Details

Entity Name: CIRCLE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F01000005718
FEI/EIN Number 223832687
Address: 1766 IMPERIAL PALM DRIVE, APOPKA, FL, 32712
Mail Address: 1766 Imperial Palm Dr, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
CRAWFORD ALFRED R Agent 1766 IMPERIAL PALM DRIVE, APOPKA, FL, 32712

President

Name Role Address
CRAWFORD ALFRED R President 1766 IMPERIAL PALM DRIVE, APOPKA, FL, 32712

Vice President

Name Role Address
CRAWFORD ALFRED R Vice President 1766 IMPERIAL PALM DRIVE, APOPKA, FL, 32712

Secretary

Name Role Address
CRAWFORD ALFRED R Secretary 1766 IMPERIAL PALM DRIVE, APOPKA, FL, 32712

Treasurer

Name Role Address
CRAWFORD ALFRED R Treasurer 1766 IMPERIAL PALM DRIVE, APOPKA, FL, 32712

Chairman

Name Role Address
CRAWFORD ALFRED R Chairman 1766 IMPERIAL PALM DRIVE, APOPKA, FL, 32712

Director

Name Role Address
CRAWFORD ALFRED R Director 1766 IMPERIAL PALM DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-02-12 1766 IMPERIAL PALM DRIVE, APOPKA, FL 32712 No data
DROPPING DBA 2003-09-04 CIRCLE ONE, INC. No data
REGISTERED AGENT NAME CHANGED 2002-04-18 CRAWFORD, ALFRED R No data

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State