Entity Name: | MY CIRCLE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MY CIRCLE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2008 (17 years ago) |
Document Number: | P07000075563 |
FEI/EIN Number |
262183441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2711 SE Kern Road, Port St Lucie, FL, 34984, US |
Mail Address: | 2711 SE Kern Road, Port St Lucie, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARRIGONI JEFFREY | President | 2711 SE Kern Road, Port St Lucie, FL, 34984 |
ARRIGONI JEFFREY | Director | 2711 SE Kern Road, Port St Lucie, FL, 34984 |
HARTLEY JIM | Agent | 591 SE PORT ST LUCIE BOULEVARD, PORT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 2711 SE Kern Road, Port St Lucie, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 2711 SE Kern Road, Port St Lucie, FL 34984 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | HARTLEY, JIM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-27 | 591 SE PORT ST LUCIE BOULEVARD, PORT ST LUCIE, FL 34984 | - |
REINSTATEMENT | 2008-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State