Entity Name: | CIRCLE SQUARE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F08000000588 |
FEI/EIN Number |
260652117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 Roosevelt Ste 122, Irvine, CA, 92620, US |
Mail Address: | 780 Roosevelt Ste 122, Irvine, CA, 92620, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CHEN YU | Chairman | 82 STEPPING STONE, IRVINE, CA, 92603 |
CHEN YU | President | 107 LIMINOUS, IRVINE, CA, 92603 |
CHEN YU | Secretary | 107 LIMINOUS, IRVINE, CA, 92603 |
CHEN YU | Director | 107 LIMINOUS, IRVINE, CA, 92603 |
YUN YONG | Vice President | 10062 CARILLON DR., ELLICOTT CITY, MD, 21042 |
YUN YONG | Treasurer | 10062 CARILLON DR., ELLICOTT CITY, MD, 21042 |
YUN YONG | Director | 10062 CARILLON DR., ELLICOTT CITY, MD, 21042 |
WANG YI | Agent | 4047 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000037955 | CIRCLE SQUARE MORTGAGE | EXPIRED | 2014-04-16 | 2019-12-31 | - | 780 ROOSEVELT, STE 122, IRVINE, CA, 92620 |
G08212900084 | CIRCLE SQUARE MORTGAGE | EXPIRED | 2008-07-30 | 2013-12-31 | - | 321 RINGOLD VALLEY CIRCLE, COCKEYSVILLE, MD, 21030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 780 Roosevelt Ste 122, Irvine, CA 92620 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 780 Roosevelt Ste 122, Irvine, CA 92620 | - |
REINSTATEMENT | 2012-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-20 |
REINSTATEMENT | 2012-10-05 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State