Search icon

CIRCUS TILES, INC.

Company Details

Entity Name: CIRCUS TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000104255
FEI/EIN Number 943454865
Address: 665 SO. ORANGE AVE., SUITE 1, SARASOTA, FL, 34236
Mail Address: 665 SO. ORANGE AVE., SUITE 1, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE WILLIAM T Agent 665 S. ORANGE AVE., SARASOTA, FL, 34236

Vice President

Name Role Address
LITTLE WILLIAM T Vice President 665 S. ORANGE AVE., SUITE 1, SARASOTA, FL, 34236

President

Name Role Address
LITTLE WILLIAM T President 665 S. ORANGE AVE., SUITE 1, SARASOTA, FL, 34236

Secretary

Name Role Address
LITTLE WILLIAM T Secretary 665 S. ORANGE AVE., SUITE 1, SARASOTA, FL, 34236

Treasurer

Name Role Address
LITTLE WILLIAM T Treasurer 665 S. ORANGE AVE., SUITE 1, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 665 SO. ORANGE AVE., SUITE 1, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2012-04-23 665 SO. ORANGE AVE., SUITE 1, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 665 S. ORANGE AVE., SUITE 1, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State