Search icon

CIRSCO, COMMERCIAL INDUSTRIAL ROOF SERVICES COMPANY - Florida Company Profile

Company Details

Entity Name: CIRSCO, COMMERCIAL INDUSTRIAL ROOF SERVICES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRSCO, COMMERCIAL INDUSTRIAL ROOF SERVICES COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (5 years ago)
Document Number: P02000100770
FEI/EIN Number 510426839

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

Address: 5909 East Broadway Ave., TAMPA, FL, 33619, US
Mail Address: 5909 East Broadway Ave., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DILLINGER HIGINIO M President 5964 JAEGER GLEN DRIVE, LITHIA, FL, 33547
RODRIGUEZ DILLINGER HIGINIO M Agent 5909 East Broadway Ave., Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 5909 East Broadway Ave., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2023-02-28 5909 East Broadway Ave., TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 5909 East Broadway Ave., Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2020-10-18 RODRIGUEZ DILLINGER, HIGINIO M -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-02-07
Amendment 2018-09-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5897158606 2021-03-20 0455 PPS 311 S Falkenburg Rd, Tampa, FL, 33619-8027
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228817
Loan Approval Amount (current) 228817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-8027
Project Congressional District FL-15
Number of Employees 22
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 231801.02
Forgiveness Paid Date 2022-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State