Search icon

CIRQUE JOURNEY INC.

Company Details

Entity Name: CIRQUE JOURNEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: P13000057715
FEI/EIN Number 46-1733098
Address: 13735 Peel Ct, Wellington, FL, 33414, US
Mail Address: 13735 Peel Ct, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
PARTRIDGE DARREN President 13735 Peel Ct, Wellington, FL, 33414

Secretary

Name Role Address
ROUKHMANOVA JANNA Secretary 13735 Peel Ct, Wellington, FL, 33414

Treasurer

Name Role Address
ROUKHMANOVA JANNA Treasurer 13735 Peel Ct, Wellington, FL, 33414

Director

Name Role Address
ROUKHMANOVA JANNA Director 13735 Peel Ct, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048188 CIRQUE JOURNEY ENTERTAINMENT EXPIRED 2015-05-14 2020-12-31 No data 3839 NW 35TH STREET, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 13735 Peel Ct, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2020-01-10 13735 Peel Ct, Wellington, FL 33414 No data
AMENDMENT 2013-11-07 No data No data
CONVERSION 2013-07-02 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000004347. CONVERSION NUMBER 900000132879

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000387963 ACTIVE 1000000894592 PALM BEACH 2021-07-12 2031-08-04 $ 417.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State