Search icon

ANTHONY CIRILLO ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: ANTHONY CIRILLO ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY CIRILLO ENTERPRISES, 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: 31 Oct 2003 (22 years ago)
Date of dissolution: 26 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2016 (8 years ago)
Document Number: P03000126755
FEI/EIN Number 550852812

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

Address: 2921 AVE OF THE AMERICAS, #3, ENGLEWOOD, FL, 34224, US
Mail Address: 2921 AVE OF THE AMERICAS, #3, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRILLO ANTHONY President 2921 AVENUE OF THE AMERICAS, UNIT 3, ENGLEWOOD, FL, 34224
CIRILLO ANTHONY Secretary 2921 AVENUE OF THE AMERICAS, UNIT 3, ENGLEWOOD, FL, 34224
CIRILLO ANTHONY Treasurer 2921 AVENUE OF THE AMERICAS, UNIT 3, ENGLEWOOD, FL, 34224
CIRILLO ANTHONY Director 2921 AVENUE OF THE AMERICAS, UNIT 3, ENGLEWOOD, FL, 34224
CHAS GORRILL Vice President 166 MONICA ST, PORT CHARLOTTE, FL, 33954
LIPARULO DAVID J Agent 6893 W JEHLE COURT, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 2921 AVE OF THE AMERICAS, #3, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2009-02-16 2921 AVE OF THE AMERICAS, #3, ENGLEWOOD, FL 34224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000945385 LAPSED 2014CC-0763 10TH JUDICIAL, POLK COUNTY 2014-10-17 2019-11-24 $16,530.73 RETAILFIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J14000127562 LAPSED 13-064-D7 LEON 2013-10-14 2019-01-23 $120,936.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09002074903 INACTIVE WITH A SECOND NOTICE FILED 09-SC-2598 CNTY CRT-20 JUD CIRC LEE CNTY 2009-06-24 2014-07-17 $7,226.00 RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE ROAD, N. FORT MYERS, FL 33917
J08900015815 LAPSED 08-562-SP CHARLOTTE CTY SML CLM DIV 2008-08-20 2013-09-22 $3681.18 B&K PLUMBING, INC., 4165 WHIDDEN BLVD #5 & #6, CHARLOTTE HARBOR, FL 33980

Documents

Name Date
REINSTATEMENT 2013-03-11
REINSTATEMENT 2011-05-19
REINSTATEMENT 2009-02-16
REINSTATEMENT 2007-01-05
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-12
Domestic Profit 2003-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State