Search icon

CIRCLE A TOBACCO & BEER CITY INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE A TOBACCO & BEER CITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE A TOBACCO & BEER CITY 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: 28 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000094234
FEI/EIN Number 453694951

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SIKDER SONY President 2286 Harlan Avenue, Ft. Walton Beach, FL, 32547
SIKDER SONY Agent 2286 Harlan Avenue, Ft. Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 SIKDER, SONY -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 2286 Harlan Avenue, Ft. Walton Beach, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State