Search icon

CIRCLEFIN (FLORIDA), INC. - Florida Company Profile

Company Details

Entity Name: CIRCLEFIN (FLORIDA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLEFIN (FLORIDA), 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: P18000092234
FEI/EIN Number NOT APPLICABLE

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

Address: 420 Ambassador Drive, Unit 2, Mississauga, On, L5T 2J3, CA
Mail Address: 420 Ambassador Drive, Unit 2, Mississauga, On, L5T 2J3, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER WESLEY President 55 Beacon Hill Drive, Brampton, On, L6X 17
PHILLIPS DEBORAH Secretary 420 Ambassador Drive, Unit 2, Mississauga, On, L5T 23
MARTIN STEVEN Treasurer 420 Ambassador Drive, Unit 2, Mississauga, On, L5T 23
BARKER WESLEY Director 55 Beacon Hill Drive, Brampton, On, L6X 17
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 420 Ambassador Drive, Unit 2, Mississauga, Ontario L5T 2J3 CA -
CHANGE OF MAILING ADDRESS 2021-03-24 420 Ambassador Drive, Unit 2, Mississauga, Ontario L5T 2J3 CA -
REINSTATEMENT 2020-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-03-05 CAPITOL CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-03-05
Domestic Profit 2018-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State