Search icon

CIRCLE K. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE K. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE K. ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Feb 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F68593
FEI/EIN Number 592256539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 45 NW 8TH ST, SUITE 107, HOMESTEAD, FL, 33030, US
Mail Address: 45 NW 8TH ST, SUITE 107, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEICHINGER, ALBERT President C/O STONE, ESQ. 45 NW 8TH, #107, HOMESTEAD, FL
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2002-06-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 1997-05-19 45 NW 8TH ST, SUITE 107, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 45 NW 8TH ST, SUITE 107, HOMESTEAD, FL 33030 -

Documents

Name Date
Reg. Agent Change 2002-06-03
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State