Entity Name: | CIRCLE B ENVIRONMENTAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P17000101505 |
FEI/EIN Number | 82-3849382 |
Address: | 4255 222nd STREET E, BRADENTON, FL, 34211, US |
Mail Address: | P.O. Box 20428, BRADENTON, FL, 34204, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT M SHINDLER CPA PA | Agent | 2429 MANATEE AVE E, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
CAIRNIE BRADFORD | President | 4255 222nd STREET E, BRADENTON, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 4255 222nd STREET E, BRADENTON, FL 34211 | No data |
NAME CHANGE AMENDMENT | 2019-12-12 | CIRCLE B ENVIRONMENTAL SERVICES, INC | No data |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 4255 222nd STREET E, BRADENTON, FL 34211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-23 |
Name Change | 2019-12-12 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-04 |
Domestic Profit | 2017-12-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State