Search icon

CARDINAL CIRCUIT, INC. - Florida Company Profile

Company Details

Entity Name: CARDINAL CIRCUIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDINAL CIRCUIT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000029780
FEI/EIN Number 208614866

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11580 Oakhurst Road, Suite 2, Largo, FL, 33774, US
Mail Address: 1433 9th Avenue SE, Hickory, NC, 28602, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jakeway Bradley J President 1433 9th Avenue SE, Hickory, NC, 28602
Casella Frank Agent 11580 Oakhurst Road, Largo, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011540 CC PROPERTIES EXPIRED 2016-02-01 2021-12-31 - 10351 72ND ST, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 11580 Oakhurst Road, Suite 2, Largo, FL 33774 -
REGISTERED AGENT NAME CHANGED 2020-05-22 Casella, Frank -
CHANGE OF MAILING ADDRESS 2020-05-22 11580 Oakhurst Road, Suite 2, Largo, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 11580 Oakhurst Road, Suite 2, Largo, FL 33774 -
REINSTATEMENT 2019-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000636910 TERMINATED 1000000796505 PINELLAS 2018-09-04 2038-09-12 $ 8,925.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000626960 TERMINATED 1000000796276 PINELLAS 2018-08-31 2038-09-05 $ 2,150.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000256703 TERMINATED 1000000742083 PINELLAS 2017-05-01 2037-05-05 $ 992.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000256711 TERMINATED 1000000742085 PINELLAS 2017-05-01 2037-05-05 $ 1,298.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000256729 TERMINATED 1000000742087 PINELLAS 2017-05-01 2037-05-05 $ 3,742.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000229650 TERMINATED 1000000740792 PINELLAS 2017-04-14 2037-04-20 $ 2,092.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-04-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-09-18
REINSTATEMENT 2011-04-12
Domestic Profit 2007-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State