Search icon

CIRCLE B INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE B INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE B INDUSTRIES, 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: 04 Nov 1983 (41 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: G67864
FEI/EIN Number 592361338

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

Address: 1313 61ST AVENUE EAST, BRADENTON, FL, 34203, US
Mail Address: PO BOX 20428, BRADENTON, FL, 34204, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIRNIE, BRADFORD A President P.O. Box 20428, BRADENTON, FL, 34204
CAIRNIE, BRADFORD A Secretary P.O. Box 20428, BRADENTON, FL, 34204
Victoria L. Nicholson Vice President PO BOX 20428, BRADENTON, FL, 34204
CAIRNIE, BRADFORD A Treasurer P.O. Box 20428, BRADENTON, FL, 34204
CAIRNIE BRADFORD A Agent 4334 225th St. E, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 4334 225th St. E, BRADENTON, FL 34211 -
REINSTATEMENT 2012-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 1313 61ST AVENUE EAST, BRADENTON, FL 34203 -
REINSTATEMENT 1999-05-24 - -
CHANGE OF MAILING ADDRESS 1999-05-24 1313 61ST AVENUE EAST, BRADENTON, FL 34203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 CAIRNIE, BRADFORD A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000239779 TERMINATED 1000000141350 MANATEE 2009-10-02 2030-02-16 $ 6,832.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-18
REINSTATEMENT 2012-03-10
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State