Search icon

CIRCLE INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE INTERIORS, 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: 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: 08 Jun 2004 (21 years ago)
Document Number: P04000088710
FEI/EIN Number 550870615

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

Address: 7126 BARNSBURY LN N, NAPLES, FL, 34109, US
Mail Address: 7126 BARNSBURY LN N, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRELSER LAURA M Director 7126 BARNSBURY LN N, NAPLES, FL, 34109
STRELSER LAURA M President 7126 BARNSBURY LN N, NAPLES, FL, 34109
STRELSER LAURA M Secretary 7126 BARNSBURY LN N, NAPLES, FL, 34109
STRELSER LAURA M Treasurer 7126 BARNSBURY LN N, NAPLES, FL, 34109
STRELSER LAURA M Agent 7126 BARNSBURY LN N, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7126 BARNSBURY LN N, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-04-29 7126 BARNSBURY LN N, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7126 BARNSBURY LN N, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2007-02-07 STRELSER, LAURA M -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State