Search icon

THEINCIRCLE.COM, INC. - Florida Company Profile

Company Details

Entity Name: THEINCIRCLE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEINCIRCLE.COM, 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000041644
FEI/EIN Number 810648112

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

Address: 2964 AVIATION AVENUE, 2ND FLOOR, COCONUT GROVE, FL, 33133
Mail Address: 2964 AVIATION AVENUE, 2ND FLOOR, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANTHONY M President 2901 FLORIDA AVENUE PH#2, MIAMI, FL, 33133
LOPEZ ANTHONY M Director 2901 FLORIDA AVENUE PH#2, MIAMI, FL, 33133
VARGAS ENRIQUE E Vice President 8401 SW 63 CT, MIAMI, FL, 33143
VARGAS MIGUEL E Treasurer 8401 SW 63 CT, MIAMI, FL, 33143
VARGAS ENRIQUE A Agent 8401 SW 63 CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-07 VARGAS, ENRIQUE AMR. -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 8401 SW 63 CT, MIAMI, FL 33176 -
AMENDMENT 2004-06-01 - -

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-06
Amendment 2004-06-01
Reg. Agent Change 2004-04-14
Domestic Profit 2004-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State