Entity Name: | CIRBIN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2010 (15 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: | F10000001701 |
FEI/EIN Number | 980658983 |
Address: | 1351 AMPERE SUITE F, BOUCHERVILLE, QC, J4B 5-Z5, CA |
Mail Address: | 1351 AMPERE SUITE F, BOUCHERVILLE, QC, J4B 5-Z5, CA |
Name | Role | Address |
---|---|---|
KYLE HELENE | Agent | 1585 YELLOWTAIL AVE., MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
MORISSETTE ANDRE | President | 194 BEAUMONT EST, ST-BRUNO, QC, J3V 2P9 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000033006 | CAMPAGNA MOTORS | EXPIRED | 2010-04-14 | 2015-12-31 | No data | 1351 AMPERE STE F, BOUCHERVILLE, QUEBEC, CANADA, CA, J4B52-5 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 1351 AMPERE SUITE F, BOUCHERVILLE, QC J4B 5-Z5 CA | No data |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 1351 AMPERE SUITE F, BOUCHERVILLE, QC J4B 5-Z5 CA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-04-21 |
Foreign Profit | 2010-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State