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