Search icon

CIRCLE OF SUPPORT, INC.

Company Details

Entity Name: CIRCLE OF SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2005 (19 years ago)
Date of dissolution: 23 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2015 (10 years ago)
Document Number: P05000162683
FEI/EIN Number 113765035
Address: 12305 FREESIA CT, RIVERVIEW, FL, 33569, US
Mail Address: 12305 FREESIA CT, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HALLIDAY TRACEY A Agent 12305 FREESIA CT, RIVERVIEW, FL, 33569

Director

Name Role Address
HALLIDAY TRACEY A Director 12305 FREESIA CT, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 12305 FREESIA CT, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2010-03-05 12305 FREESIA CT, RIVERVIEW, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2010-03-05 HALLIDAY, TRACEY AOWNER No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 12305 FREESIA CT, RIVERVIEW, FL 33569 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000199758 ACTIVE 1000000653848 HILLSBOROU 2015-01-26 2025-02-05 $ 2,537.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-23
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State