Search icon

THE CIRCLE A OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: THE CIRCLE A OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CIRCLE A OF BREVARD, 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: 21 Jan 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000007769
FEI/EIN Number 593432394

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

Address: 4353 W MAIN STREET, MIMS, FL, 32754, US
Mail Address: 4348 CAPER CT., TITUSVILLE, FL, 32796, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI ANDREW D President 4348 CAPER CT, TITUSVILLE, FL, 32796
ALI ANDREW D Director 4348 CAPER CT, TITUSVILLE, FL, 32796
ALI ANNETTE H Secretary 4348 CAPER CT, TITUSVILLE, FL, 32796
ALI ORAL A Vice President 931 YORKTOWN DR., ROCKLEDGE, FL, 32955
ALI ANDREW D Agent 4348 CAPER CT, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-05 4353 W MAIN STREET, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2009-08-05 4353 W MAIN STREET, MIMS, FL 32754 -
REGISTERED AGENT NAME CHANGED 2006-04-26 ALI, ANDREW D -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 4348 CAPER CT, TITUSVILLE, FL 32796 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-08-05
ANNUAL REPORT 2008-08-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State