Search icon

CIRO MANUFACTURING CORPORATION

Branch

Company Details

Entity Name: CIRO MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Dec 2001 (23 years ago)
Branch of: CIRO MANUFACTURING CORPORATION, ILLINOIS (Company Number CORP_60503257)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: F01000006597
FEI/EIN Number 364267282
Address: 692 S. Military Trial, Unit A, Deerfield Beach, FL, 33442, US
Mail Address: 692 S. Military Trial, Unit A, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: ILLINOIS

Agent

Name Role Address
Cerasani Leland H Agent 692 S. Military Trail, Deerfield Beach, FL, 33442

President

Name Role Address
CERASANI LELAND President 692 S. Military Trail, Deerfield Beach, FL, 33442

Chairman

Name Role Address
CERASANI LELAND Chairman 692 S. Military Trail, Deerfield Beach, FL, 33442

Director

Name Role Address
CERASANI LELAND Director 692 S. Military Trail, Deerfield Beach, FL, 33442

Vice President

Name Role Address
LOMBARDO VINCE Vice President 692 S. Military Trail, deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-02 Cerasani, Leland H No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 692 S. Military Trial, Unit A, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2014-12-08 692 S. Military Trial, Unit A, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 692 S. Military Trail, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State