Search icon

CIRCA TELECOM U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: CIRCA TELECOM U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCA TELECOM U.S.A., 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: 08 Mar 1990 (35 years ago)
Date of dissolution: 17 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L55841
FEI/EIN Number 593004578

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

Address: 8270 WOODLAND CENTER BOULEVARD, TAMPA, FL, 33614, US
Mail Address: 8270 WOODLAND CENTER BOULEVARD, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES GRANT President 4838 Jenkins Avenue, North Charleston, SC, 29405
TAMAGI CORY Vice President #535, 10333 SOUTHPORT ROAD SW, CALGARY, AB T2 3X6
Hulshof Angela Cont #535, 10333 SOUTHPORT ROAD SW, CALGARY, AB, T2W 36
LIESER SKAFF ALEXANDER, PLLC Agent 403 N HOWARD AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 8270 WOODLAND CENTER BOULEVARD, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-02-08 8270 WOODLAND CENTER BOULEVARD, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-15 403 N HOWARD AVE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-07-15 LIESER SKAFF ALEXANDER, PLLC -
AMENDMENT 2012-04-27 - -
REINSTATEMENT 1995-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1995-02-02 CIRCA TELECOM U.S.A., INC. -
REINSTATEMENT 1992-07-24 - -

Documents

Name Date
CORAPVDWN 2019-12-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29
Reg. Agent Change 2015-07-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
Reg. Agent Change 2013-12-18
ANNUAL REPORT 2013-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109207886 0420600 1999-01-26 9835 DENTON AVE., HUDSON, FL, 34667
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-03-15
Case Closed 1999-07-16

Related Activity

Type Complaint
Activity Nr 202717062
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1999-04-22
Abatement Due Date 1999-05-17
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 50
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-04-22
Abatement Due Date 1999-05-25
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1999-04-22
Abatement Due Date 1999-05-25
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-04-22
Abatement Due Date 1999-05-25
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100094 A07
Issuance Date 1999-04-22
Abatement Due Date 1999-05-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1999-04-22
Abatement Due Date 1999-05-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-04-22
Abatement Due Date 1999-05-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1999-04-22
Abatement Due Date 1999-05-25
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State