Search icon

CIRCUIT MANUFACTURING, INC.

Company Details

Entity Name: CIRCUIT MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: V20149
FEI/EIN Number 593108922
Address: 2117 W. GRIFFIN RD., LEESBURG, FL, 34748, US
Mail Address: 11205 SATELLITE BLVD, ORLANDO, FL, 32837, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISON, JACK Agent 11205 SATELLITE BLVD, ORLANDO, FL, 32837

President

Name Role Address
SHANKLE RON President 11205 SATELLITE BLVD, ORLANDO, FL, 32837

Director

Name Role Address
MORRISON, JACK Director 11205 SATELLITE BLVD, ORLANDO, FL, 32837

Chief Executive Officer

Name Role Address
MORRISON, JACK Chief Executive Officer 11205 SATELLITE BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF MAILING ADDRESS 1998-04-14 2117 W. GRIFFIN RD., LEESBURG, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-14 11205 SATELLITE BLVD, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 2117 W. GRIFFIN RD., LEESBURG, FL 34748 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000023768 LAPSED CIO 01-4631 DIV. 34 ORANGE COUNTY CIRCUIT COURT 2001-09-05 2006-11-02 $33,953.73 IMPERIAL BUSINESS CREDIT,INC., 16935 WEST BERNARDO DRIVE, STE. 150, SAN DIEGO,CA. 92127

Documents

Name Date
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1995-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State