Search icon

CIRCUIT TRANSIT INC.

Headquarter

Company Details

Entity Name: CIRCUIT TRANSIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: P18000018752
FEI/EIN Number 82-4586300
Address: 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CIRCUIT TRANSIT INC., NEW YORK 5296659 NEW YORK
Headquarter of CIRCUIT TRANSIT INC., COLORADO 20181539950 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIRCUIT TRANSIT 401(K) PLAN 2023 824586300 2024-05-24 CIRCUIT TRANSIT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 485990
Sponsor’s telephone number 6319034448
Plan sponsor’s address 777 S. FLAGLER DRIVE, SUITE 800W, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORP SERVICES, INC. Agent

Treasurer

Name Role Address
ESPOSITO ALEXANDER Treasurer 32 TIMBER TRAIL, AMAGANSETT, NY, 11930
MIRRAS JAMES Treasurer 35 GLADE RD, E HAMPTON, NY, 11937

Director

Name Role Address
MIRRAS JAMES Director 35 GLADE RD, E HAMPTON, NY, 11937
ESPOSITO ALEXANDER Director 32 TIMBER TRAIL, AMAGANSETT, NY, 11930

President

Name Role Address
MIRRAS JAMES President 35 GLADE RD, E HAMPTON, NY, 11937
ESPOSITO ALEXANDER President 32 TIMBER TRAIL, AMAGANSETT, NY, 11930

Secretary

Name Role Address
ESPOSITO ALEXANDER Secretary 32 TIMBER TRAIL, AMAGANSETT, NY, 11930
MIRRAS JAMES Secretary 35 GLADE RD, E HAMPTON, NY, 11937

Exec

Name Role Address
Bagley Jason Exec 1305 SW 8 Ave, Fort Lauderdale, FL, 33315
Powell Brian Exec 1005 Windsor Avenue, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134403 TFR TRANSIT INC ACTIVE 2020-10-16 2025-12-31 No data 777 S FLAGLER DR, SUITE 800W, WEST PALM BEACH, FL, 33401
G19000051800 CIRCUIT ACTIVE 2019-04-26 2029-12-31 No data 501 E LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-30 INCORP SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 501 E Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-04-05 501 E Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 No data
NAME CHANGE AMENDMENT 2019-05-17 CIRCUIT TRANSIT INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
Reg. Agent Change 2023-10-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-07-20
Name Change 2019-05-17
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State