Search icon

CIRCLE ONE, INC.

Company Details

Entity Name: CIRCLE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000019914
FEI/EIN Number 650818727
Address: 1733 NORTHGATE BLVD, SARASOTA, FL, 34234
Mail Address: POST OFFICE BOX 11101, NAPLES, FL, 34101
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FORBES JANIS President 1733 NORTHGATE BLVD, SARASOTA, FL, 34234

Director

Name Role Address
FORBES JANIS Director 1733 NORTHGATE BLVD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 1733 NORTHGATE BLVD, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 1999-11-05 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-05 343 ALMERIA AVE., CORAL GABLES, FL 33134 No data
AMENDMENT 1999-10-29 No data No data
CHANGE OF MAILING ADDRESS 1999-10-08 1733 NORTHGATE BLVD, SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000196992 TERMINATED 01021170046 20020 73881 2002-05-07 2007-05-17 $ 1,518.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 2000-05-04
Reg. Agent Change 1999-11-05
Amendment 1999-10-29
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State