Search icon

CIRCOR INC - Florida Company Profile

Company Details

Entity Name: CIRCOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCOR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: P12000034662
FEI/EIN Number 04-3477281

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

Address: 30 CORPORATE DRIVE, BURLINGTON, MA, 01803, US
Mail Address: 30 CORPORATE DRIVE, BURLINGTON, MA, 01803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS WAYNE F President 30 CORPORATE DRIVE, SUITE 100, BURLINGTON, MA, 01803
GLASS ALAN J Secretary 30 CORPORATE DRIVE, BURLINGTON, MA, 01803
KOBER JOHN FIII Treasurer 30 CORPORATE DRIVE, BURLINGTON, MA, 01803
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 30 CORPORATE DRIVE, STE 200, BURLINGTON, MA 01803 -
CHANGE OF MAILING ADDRESS 2013-04-16 30 CORPORATE DRIVE, STE 200, BURLINGTON, MA 01803 -
REGISTERED AGENT NAME CHANGED 2012-07-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-07-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Voluntary Dissolution 2015-11-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
Reg. Agent Change 2012-07-26
Domestic Profit 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State