Search icon

CIRRUS DESIGN CORPORATION

Company Details

Entity Name: CIRRUS DESIGN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2014 (11 years ago)
Document Number: F02000005034
FEI/EIN Number 391578274
Address: 4515 TAYLOR CIRCLE, DULUTH, MN, 55811
Mail Address: 4515 TAYLOR CIRCLE, DULUTH, MN, 55811
Place of Formation: WISCONSIN

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Wang Yi Director 4515 TAYLOR CIRCLE, DULUTH, MN, 55811
Mei Yu Director Qunyuange No. 16 Sihoua Dong Road, Room 50, Zhuhai, Gu
Yang Lei Director 1519 Yinwan Road, Zhuhai, 51903
Zhao Baocheng Director 4515 Taylor Circle, Duluth, MN, 55811

Chief Executive Officer

Name Role Address
Nielsen Zean Chief Executive Officer 4515 TAYLOR CIRCLE, DULUTH, MN, 55811

Chief Financial Officer

Name Role Address
Letten George Chief Financial Officer 4515 TAYLOR CIRCLE, DULUTH, MN, 55811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043130 CIRRUS AIRCRAFT ACTIVE 2022-04-05 2027-12-31 No data 4515 TAYLOR CIRCLE, DULUTH, MN, 55811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2019-05-02 REGISTERED AGENT SOLUTIONS, INC. No data
REINSTATEMENT 2014-07-22 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State