Search icon

CIRCUS EATS CORP - Florida Company Profile

Company Details

Entity Name: CIRCUS EATS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCUS EATS CORP 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: 22 Aug 2016 (9 years ago)
Date of dissolution: 20 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2019 (6 years ago)
Document Number: P16000069312
FEI/EIN Number 81-3636836

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

Address: 1851 DELAWARE PARKWAY, MIAMI, FL, 33125
Mail Address: 1851 DELAWARE PARKWAY, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANDINO YOJANI President 1851 DELAWARE PARKWAY, MIAMI, FL, 33125
PADILLA ALBA Secretary 1851 DELAWARE PARKWAY, MIAMI, FL, 33125
BLANDINO YOJANI Agent 1851 DELAWARE PARKWAY, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-20 - -
AMENDMENT 2018-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 1851 DELAWARE PARKWAY, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2018-07-02 1851 DELAWARE PARKWAY, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 1851 DELAWARE PARKWAY, MIAMI, FL 33125 -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-20
ANNUAL REPORT 2019-02-25
Amendment 2018-07-02
REINSTATEMENT 2018-05-01
Domestic Profit 2016-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State