Search icon

CIRCLE M ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE M ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE M ENTERPRISES, 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 1994 (31 years ago)
Date of dissolution: 19 Mar 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2001 (24 years ago)
Document Number: P94000035388
FEI/EIN Number 650486760

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

Address: 703 OVERHILL DRIVE, BRANDON, FL, 33511
Mail Address: 703 OVERHILL DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSENGILL SUSAN J Agent 703 OVERHILL DRIVE, BRANDON, FL, 33511
MASSENGILL SUSAN J Director 703 OVERHILL DRIVE, BRANDON, FL, 33511
MASSENGILL SUSAN J President 703 OVERHILL DRIVE, BRANDON, FL, 33511
MASSENGILL E E Vice President 703 OVERHILL DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-03-19 - -
NAME CHANGE AMENDMENT 1996-12-26 CIRCLE M ENTERPRISES, INC. -
REINSTATEMENT 1996-10-17 - -
REGISTERED AGENT NAME CHANGED 1996-10-17 MASSENGILL, SUSAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2001-03-19
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1995-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State