Entity Name: | THE SIRCLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 May 2002 (23 years ago) |
Date of dissolution: | 16 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2015 (9 years ago) |
Document Number: | N02000003559 |
FEI/EIN Number |
450485652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6312 SE 41st CT, OCALA, FL, 34480, US |
Mail Address: | P.O. BOX 1171, OCALA, FL, 34478 |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Samuel Larmonica | President | P O BOX 1171, OCALA, FL, 34478 |
Samuel Larmonica | Director | P O BOX 1171, OCALA, FL, 34478 |
Waters Luzonia | Vice President | P O BOX 1171, OCALA, FL, 34478 |
Jones Shatasha | Treasurer | P O BOX 1171, OCALA, FL, 34478 |
Jones Shatasha | Director | P O BOX 1171, OCALA, FL, 34478 |
Gallmon Kesha | Secretary | P O BOX 1171, OCALA, FL, 34478 |
Samuel Larmonica D | Agent | 6312 SE 41st CT, Ocala, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-19 | 6312 SE 41st CT, Ocala, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-19 | Samuel, Larmonica D | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-19 | 6312 SE 41st CT, OCALA, FL 34480 | - |
CANCEL ADM DISS/REV | 2009-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2009-12-02 | 6312 SE 41st CT, OCALA, FL 34480 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-12-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-12-16 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-31 |
REINSTATEMENT | 2009-12-02 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State