Entity Name: | CIRQUE USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P07000045375 |
FEI/EIN Number | 510632907 |
Mail Address: | 13518 IVY BROOKE LANE, ORLANDO, FL, 32828 |
Address: | 427 Gaston Fosters Road, Suite C, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIN EVERETT | Agent | 427 Gaston Fosters Road, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
CHIN EVERETT | Chief Executive Officer | 13518 IVY BROOKE LANE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-08-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-22 | 427 Gaston Fosters Road, Suite C, ORLANDO, FL 32807 | No data |
REINSTATEMENT | 2016-11-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-22 | 427 Gaston Fosters Road, Suite C, ORLANDO, FL 32807 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-22 | CHIN, EVERETT | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2014-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000792498 | LAPSED | 14-SC-4838-O | ORANGE COUNTY COURT | 2014-07-18 | 2019-07-23 | $7759.30 | TARA ZWEBEN, 5328 SW CORAL TREE LANE, PALM CITY, FLORIDA 34990 |
J11000057468 | LAPSED | 10-CA-9488, #33 | ORANGE COUNTY CIVIL DIV. | 2010-09-15 | 2016-01-31 | $4,777.06 | AMSCOT CORPORATION, 600 N. WESTSHORE BLVD.,, SUITE 1200, TAMPA, FLORIDA 33609 |
Name | Date |
---|---|
REINSTATEMENT | 2018-08-21 |
REINSTATEMENT | 2016-11-22 |
ANNUAL REPORT | 2015-06-08 |
REINSTATEMENT | 2014-11-13 |
REINSTATEMENT | 2013-11-19 |
ANNUAL REPORT | 2011-06-14 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-07-15 |
ANNUAL REPORT | 2008-05-05 |
Domestic Profit | 2007-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State