Search icon

CIRACO ELECTRIC, INC.

Company Details

Entity Name: CIRACO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1985 (40 years ago)
Date of dissolution: 11 Oct 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: H41424
FEI/EIN Number 59-2480711
Address: 306 SW 33rd Ave., OCALA, FL 34474
Mail Address: 306 SW 33rd Ave., OCALA, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CIRACO, MICHAEL Agent 306 SW 33rd Ave., OCALA, FL 34474

Vice President

Name Role Address
Ciraco, Brandon Michael Vice President 306 SW 33rd Ave., OCALA, FL 34474

President

Name Role Address
CIRACO, MICHAEL President 306 SW 33rd Ave., OCALA, FL 34474

Director

Name Role Address
CIRACO, MICHAEL Director 306 SW 33rd Ave., OCALA, FL 34474

Secretary

Name Role Address
CIRACO, MICHAEL Secretary 306 SW 33rd Ave., OCALA, FL 34474

Treasurer

Name Role Address
CIRACO, MICHAEL Treasurer 306 SW 33rd Ave., OCALA, FL 34474

Events

Event Type Filed Date Value Description
CONVERSION 2019-10-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000260739. CONVERSION NUMBER 900000197189
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 306 SW 33rd Ave., OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2013-04-01 306 SW 33rd Ave., OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 306 SW 33rd Ave., OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2010-05-27 CIRACO, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-03-31
Reg. Agent Change 2010-05-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State