Search icon

CIRC SUP, INC. - Florida Company Profile

Company Details

Entity Name: CIRC SUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRC SUP, 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: 22 Sep 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L18358
FEI/EIN Number 650150287

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

Address: 6247 Calle de Hidalgo, Navarre, FL, 32566, US
Mail Address: 6247 Calle de Hidalgo, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACACE PAT Director 6247 Calle de Hidalgo, Navarre, FL, 32566
CACACE PAT Agent 6247 Calle de Hidalgo, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 6247 Calle de Hidalgo, Navarre, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 6247 Calle de Hidalgo, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2013-04-28 6247 Calle de Hidalgo, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2012-05-31 CACACE, PAT -
AMENDMENT AND NAME CHANGE 2011-03-07 CIRC SUP, INC. -
REINSTATEMENT 1991-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-31
ANNUAL REPORT 2011-03-21
Amendment and Name Change 2011-03-07
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State