Entity Name: | CIRRUS DESIGN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 2014 (11 years ago) |
Document Number: | F02000005034 |
FEI/EIN Number |
391578274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4515 TAYLOR CIRCLE, DULUTH, MN, 55811 |
Mail Address: | 4515 TAYLOR CIRCLE, DULUTH, MN, 55811 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Wang Yi | Director | 4515 TAYLOR CIRCLE, DULUTH, MN, 55811 |
Mei Yu | Director | Qunyuange No. 16 Sihoua Dong Road, Room 50, Zhuhai, Guangzhou |
Yang Lei | Director | No.1519, Yinwan Road, Zhuhai, Guangzhou |
Zhao Baocheng | Director | 4515 Taylor Circle, Duluth, MN, 55811 |
Nielsen Zean | Chief Executive Officer | 4515 TAYLOR CIRCLE, DULUTH, MN, 55811 |
Letten George | Chief Financial Officer | 4515 TAYLOR CIRCLE, DULUTH, MN, 55811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000043130 | CIRRUS AIRCRAFT | ACTIVE | 2022-04-05 | 2027-12-31 | - | 4515 TAYLOR CIRCLE, DULUTH, MN, 55811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-02 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2014-07-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001790352 | TERMINATED | 1000000554005 | COLUMBIA | 2013-11-14 | 2033-12-26 | $ 301.44 | STATE OF FLORIDA0067782 |
J09001168193 | TERMINATED | 1000000116895 | 3970 552 | 2009-04-09 | 2029-04-22 | $ 25,250.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-07-12 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-15 |
Reg. Agent Change | 2019-05-02 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State