Search icon

CIRPLAST, CORP. - Florida Company Profile

Company Details

Entity Name: CIRPLAST, CORP.
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: 23 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N99000003850
FEI/EIN Number 650931563

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

Address: 5460 LONS RD., #206, COCONUT CREEK, FL, 33073, US
Mail Address: 2305 COCOPLUM CIR., #3364, COCONUT CREEK, FL, 33063
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO CARLOS President 5460 LONS RD. #206, COCONUT CREEK, FL, 33073
NAVARRO CARLOS Director 5460 LONS RD. #206, COCONUT CREEK, FL, 33073
NAVARRO MARIA ELVIRA Vice President 5460 LONS RD. #206, COCONUT CREEK, FL, 33073
NAVARRO MARIA ELVIRA Director 5460 LONS RD. #206, COCONUT CREEK, FL, 33073
NAVARRO JULIO Secretary 5460 LONS RD. #206, COCONUT CREEK, FL, 33073
NAVARRO JULIO Director 5460 LONS RD. #206, COCONUT CREEK, FL, 33073
NAVARRO JULIO Agent 5460 LONS RD., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-15 5460 LONS RD., #206, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2008-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-15 5460 LONS RD., #206, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2008-12-15 5460 LONS RD., #206, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2008-12-15 NAVARRO, JULIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-12-20 - -

Documents

Name Date
ANNUAL REPORT 2011-05-14
REINSTATEMENT 2010-03-23
REINSTATEMENT 2008-12-15
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-28
REINSTATEMENT 2000-12-20
Domestic Non-Profit 1999-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State