Search icon

MY CIRCLE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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