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