Search icon

INNER CIRCLE COMPOSITES, INC. - Florida Company Profile

Company Details

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

INNER CIRCLE COMPOSITES, 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: 01 Dec 2004 (20 years ago)
Date of dissolution: 11 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2009 (16 years ago)
Document Number: P04000161859
FEI/EIN Number 861123731

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

Address: 2602 SE ST. LUCIE BLVD., STUART, FL, 34996
Mail Address: PO BOX 1770, STUART, FL, 34995
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASS GERALD S Director 2602 SE ST. LUCIE BLVD., STUART, FL, 34996
BARBIERI JOAN E Agent 2602 SE ST. LUCIE BLVD., STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2602 SE ST. LUCIE BLVD., STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2008-04-30 2602 SE ST. LUCIE BLVD., STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2008-04-30 BARBIERI, JOAN E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2602 SE ST. LUCIE BLVD., STUART, FL 34996 -
AMENDMENT 2005-01-12 - -

Documents

Name Date
Voluntary Dissolution 2009-02-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-22
Amendment 2005-01-12
Domestic Profit 2004-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State