Search icon

CIRCLE 31, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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