Search icon

CONTINENTAL CIRCUS INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL CIRCUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL CIRCUS 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: 22 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000069915
FEI/EIN Number 204587616

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

Address: 15785 SW 152 STREET, MIAMI, FL, 33187, US
Mail Address: 15785 SW 152 STREET, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA MARCELO President 15785 SW 152 STREET, MIAMI, FL, 33187
MIRANDA MARCELO Director 15785 SW 152 STREET, MIAMI, FL, 33187
MIRANDA MARCELO Agent 15785 SW 152 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-03 15785 SW 152 STREET, MIAMI, FL 33187 -
CANCEL ADM DISS/REV 2007-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-03 15785 SW 152 STREET, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2007-11-03 15785 SW 152 STREET, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-03 MIRANDA, MARCELO -
AMENDMENT 2006-03-23 - -
AMENDMENT 1997-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000088246 LAPSED 07-45804 CA 09 MIAMI-DADE COUNTY CIRCUIT COUR 2008-03-17 2013-03-24 $354,852.23 CORSICA SQUARE S.C., LLC, 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NEW YORK 11042-0020

Documents

Name Date
REINSTATEMENT 2007-11-03
ANNUAL REPORT 2006-05-03
Amendment 2006-03-23
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State