Entity Name: | CIRCLE SQUARE DESIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIRCLE SQUARE DESIGNS 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: | 01 Jul 2009 (16 years ago) |
Date of dissolution: | 09 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | P09000056856 |
FEI/EIN Number |
270481365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4222 N. Landar Drive, Lake Worth, FL, 33463, US |
Mail Address: | 1665 wicomico lane, virginia beach, VA, 23464, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWELL-GISLASON NICHOLE M | President | 1665 wicomico lane, virginia beach, VA, 23464 |
HOWELL-GISLASON NICHOLE M | Agent | 1665 wicomico lane, virginia beach, FL, 23464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-20 | 1665 wicomico lane, virginia beach, FL 23464 | - |
CHANGE OF MAILING ADDRESS | 2019-01-20 | 4222 N. Landar Drive, Lake Worth, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 4222 N. Landar Drive, Lake Worth, FL 33463 | - |
REINSTATEMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | HOWELL-GISLASON, NICHOLE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-09 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State