Entity Name: | CIRCLE 31, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIRCLE 31, 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: | 18 Jul 2005 (20 years ago) |
Document Number: | P05000100151 |
FEI/EIN Number |
203156654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650-302 Margaret St, JACKSONVILLE, FL, 32204, US |
Mail Address: | 1650-302 MARGARET ST, SUITE 335, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUX RENEE J | President | 1650-302 MARGARET ST, JACKSONVILLE, FL, 32204 |
LUX RENEE J | Agent | 1650-302 MARGARET ST, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 1650-302 Margaret St, 335, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1650-302 MARGARET ST, SUITE 335, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 1650-302 Margaret St, 335, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | LUX, RENEE J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State