Search icon

ENCIRCLE COLLECTIONS, INC.

Branch

Company Details

Entity Name: ENCIRCLE COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1984 (40 years ago)
Branch of: ENCIRCLE COLLECTIONS, INC., ILLINOIS (Company Number CORP_69915442)
Date of dissolution: 09 May 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 May 2006 (19 years ago)
Document Number: P04095
FEI/EIN Number 59-2466604
Address: 1691 NW 107TH AVE., MIAMI, FL 33172
Mail Address: INSTACHECK COLLECTIONS, INC., 1691 N.W. 107TH AVE., MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: ILLINOIS

Agent

Name Role Address
GAJWANI, ANIL Agent 1691 N.W. 107 AVE., SUITE 410, MIAMI, FL 33172

President

Name Role Address
GAJWANI, ANIL President 1691 N.W. 107TH AVE., MIAMI, FL

Director

Name Role Address
GAJWANI, ANIL Director 1691 N.W. 107TH AVE., MIAMI, FL
GAJWANI, NILAM Director 1691 N.W. 107TH AVE., MIAMI, FL
GAJWANI, SURESH Director 1691 N.W. 107TH AVE., MIAMI, FL
GAJWANI, KIRON Director 1691 N.W. 107 AVE., MIAMI, FL

Vice President

Name Role Address
GAJWANI, NILAM Vice President 1691 N.W. 107TH AVE., MIAMI, FL

Secretary

Name Role Address
GAJWANI, SURESH Secretary 1691 N.W. 107TH AVE., MIAMI, FL

Treasurer

Name Role Address
GAJWANI, SURESH Treasurer 1691 N.W. 107TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
MERGER 2006-05-09 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P06000065006. MERGER NUMBER 500000057075
NAME CHANGE AMENDMENT 2004-01-12 ENCIRCLE COLLECTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 1691 N.W. 107 AVE., SUITE 410, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-08 1691 NW 107TH AVE., MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1993-05-01 1691 NW 107TH AVE., MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000155374 ACTIVE 1000000948552 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-13
Name Change 2004-01-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-06-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State