Search icon

CIRCLE G FAMILY BENEFITS, INC.

Company Details

Entity Name: CIRCLE G FAMILY BENEFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000121127
FEI/EIN Number 261432717
Address: 5114 33RD ST. E., BRADENTON, FL, 34203
Mail Address: 5114 33RD ST. E., BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GIORDANO PAMELA G Agent 5114 33RD ST. E., BRADENTON, FL, 34203

President

Name Role Address
GIORDANO PAMELA G President 5114 33RD ST. E., BRADENTON, FL, 34203

Director

Name Role Address
GIORDANO PAMELA G Director 5114 33RD ST. E., BRADENTON, FL, 34203

Secretary

Name Role Address
GIORDANO PAMELA G Secretary 5114 33RD ST. E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-21 GIORDANO, PAMELA G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000375520 TERMINATED 1000000274761 MANATEE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State