Search icon

CIRCUELLE FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: CIRCUELLE FOUNDATION 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 17 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: N13000007353
FEI/EIN Number 46-4704560

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

Address: 4791 Ashton Road, 4TH FLOOR, SARASOTA, FL, 34233, US
Mail Address: 4791 Ashton Road, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ginger Shroyer Secretary 4595 Country Manor Drive, SARASOTA, FL, 34233
Shroyer Ben President 4595 Country Manor Drive, SARASOTA, FL, 34233
Rebhan Matthew Chairman 4791 Ashton Road, SARASOTA, FL, 34233
Jeantet Steven J Director 4099 Green Tree Avenue, Sarasota, FL, 34233
Woulfe Heather Treasurer 4791 Ashton Road, Sarasota, FL, 34233
Rebhan Matthew Agent 4791 Ashton Road, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046725 CASTING FOR THE KIDS ACTIVE 2022-04-12 2027-12-31 - 4791 ASHTON ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 4791 Ashton Road, SARASOTA, FL 34233 -
REINSTATEMENT 2022-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 4791 Ashton Road, 4TH FLOOR, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2022-02-22 4791 Ashton Road, 4TH FLOOR, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2022-02-22 Rebhan, Matthew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-17
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-02-22
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State