Search icon

CIRCLE R CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: CIRCLE R CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE R CONSTRUCTION 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 Sep 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000069862
FEI/EIN Number 650522340

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

Address: CIRCLE "R" CONSTRUCTION, 13850 NW 26TH AVENUE, MIAMI, FL, 33054
Mail Address: CIRCLE "R" CONSTRUCTION, 13850 NW 26TH AVENUE, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON RICK President 13868 SW 90 AVE. MM107, MIAMI, FL, 33176
NELSON RICK Treasurer 13868 SW 90 AVE. MM107, MIAMI, FL, 33176
NELSON RICK Secretary 13868 SW 90 AVE. MM107, MIAMI, FL, 33176
RABB CHARLES Vice President 13868 SW 90 AVE., MM07, MIAMI, FL, 33176
ALKIRE JOEL Vice President 5230 SE 114TH PLACE, BELLEVIEW, FL, 34420
RICE RANDY Vice President 8764 SW 177 TERR., MIAMI, FL, 33157
BLONSKY JOSEPH Agent 201 ALHAMBRA CIR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Reg. Agent Resignation 1998-02-25
REINSTATEMENT 1997-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State