Search icon

CIRCA INTERACTIVE INC - Florida Company Profile

Company Details

Entity Name: CIRCA INTERACTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCA INTERACTIVE 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 Feb 2012 (13 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: P12000020182
FEI/EIN Number 45-4650577

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

Address: 320 RADEBAUGH DR, LONGWOOD, FL, 32779
Mail Address: PO BOX 70207, San Diego, CA, 92167, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN CLAYTON President 3345 Elliott Street, San Diego, CA, 92106
LEE ROBERT Vice President 2940 Poinsettia Dr, San Diego, CA, 92106
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
MERGER 2020-10-30 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CII BURGUNDY, INC.. MERGER NUMBER 700000206777
MERGER 2020-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000206741
REGISTERED AGENT NAME CHANGED 2020-02-09 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2015-03-20 320 RADEBAUGH DR, LONGWOOD, FL 32779 -

Documents

Name Date
Merger 2020-10-30
Merger 2020-10-29
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State