Search icon

CIRO'S BRICKFACE & STUCCO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIRO'S BRICKFACE & STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000023689
FEI/EIN Number 593308987
Address: 3015 OBERLIN AVE, ORLANDO, FL, 32804
Mail Address: 3015 OBERLIN AVE, ORLANDO, FL, 32804
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDAZZO FANNY L Director 3935 ALPERT DR., ORLANDO, FL, 32810
RANDAZZO CIRO P Agent 3015 OBERLIN AVE., ORLANDO, FL, 32804
RANDAZZO CIRO P Director 3935 ALPERT DR., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 3015 OBERLIN AVE., ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 3015 OBERLIN AVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 1999-05-07 3015 OBERLIN AVE, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900016023 TERMINATED SCO-03-6805 ORANGE COUNTY 9TH JUD CIR CRT 2003-10-29 2008-11-18 $3907.49 RINKER MATERIALS OF FLORIDA, INC., 2880 ILLIANA COURT, ORLANDO, FL 32806

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State