Search icon

CIRQUE USA, INC. - Florida Company Profile

Company Details

Entity Name: CIRQUE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRQUE USA, 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: 12 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000045375
FEI/EIN Number 510632907

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

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

Key Officers & Management

Name Role Address
CHIN EVERETT Chief Executive Officer 13518 IVY BROOKE LANE, ORLANDO, FL, 32828
CHIN EVERETT Agent 427 Gaston Fosters Road, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-22 427 Gaston Fosters Road, Suite C, ORLANDO, FL 32807 -
REINSTATEMENT 2016-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 427 Gaston Fosters Road, Suite C, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2016-11-22 CHIN, EVERETT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State