Search icon

INNRCIRCLE, INC. - Florida Company Profile

Company Details

Entity Name: INNRCIRCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNRCIRCLE, 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: 09 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000041914
FEI/EIN Number 46-5617769

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

Address: 15 East 32nd Street, 4th Floor, New York, NY, 10016, US
Mail Address: 15 East 32nd Street, 4th Floor, New York, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
SHAFER DAVID President 10 Walters Lane, Royersford, PA, 19468
SHAFER DAVID Secretary 10 Walters Lane, Royersford, PA, 19468
FASON QUINCEY S Vice President 1775 LAKESHORE CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 15 East 32nd Street, 4th Floor, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2018-07-24 15 East 32nd Street, 4th Floor, New York, NY 10016 -
REGISTERED AGENT NAME CHANGED 2015-04-21 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1200 South Pine Island Road, SUITE 900, Plantation, FL 33324 -
AMENDMENT 2014-06-03 - -

Documents

Name Date
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-09-11
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-04-21
Amendment 2014-06-03
Domestic Profit 2014-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State