Search icon

CIRCLE OF BEAUTY - MARINA ECKERT - INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE OF BEAUTY - MARINA ECKERT - INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE OF BEAUTY - MARINA ECKERT - 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: 24 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000081628
FEI/EIN Number 141890900

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

Address: 5527 Napa Dr, Sarasota, FL, 34243, US
Mail Address: 5527 Napa Dr, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKERT MARINA President 5527 Napa Drive, SARASOTA, FL, 34243
ECKERT MARINA Agent 5527 Napa Drive, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 5527 Napa Dr, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2018-04-25 5527 Napa Dr, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 5527 Napa Drive, SARASOTA, FL 34243 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State