Entity Name: | CIRCLE A TOBACCO & BEER CITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000094234 |
FEI/EIN Number | 453694951 |
Address: | 117 RACETRACK ROAD, FT WALTON BEACH, FL, 32547, US |
Mail Address: | 117 RACETRACK ROAD, FT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIKDER SONY | Agent | 2286 Harlan Avenue, Ft. Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
SIKDER SONY | President | 2286 Harlan Avenue, Ft. Walton Beach, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2015-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-07 | SIKDER, SONY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-07 | 2286 Harlan Avenue, Ft. Walton Beach, FL 32547 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000713514 | TERMINATED | 1000000400122 | OKALOOSA | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-10 |
REINSTATEMENT | 2015-10-07 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State