Search icon

CON'S CYCLE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CON'S CYCLE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CON'S CYCLE CENTER, 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: 30 Jul 1979 (46 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 631287
FEI/EIN Number 591594814

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

Address: 4515 BABCOCK ST NE, PALM BAY, FL, 32905
Mail Address: 4515 BABCOCK ST NE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDLER GLENN President 4515 BABCOCK ST NE, PALM BAY, FL, 32905
SANDLER GLENN Secretary 4515 BABCOCK ST NE, PALM BAY, FL, 32905
SANDLER GLENN Treasurer 4515 BABCOCK ST NE, PALM BAY, FL, 32905
SANDLER GLENN Director 4515 BABCOCK ST NE, PALM BAY, FL, 32905
SANDLER GLENN Agent 4515 BABCOCK ST NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-03 4515 BABCOCK ST NE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2003-11-03 SANDLER, GLENN -
CHANGE OF PRINCIPAL ADDRESS 1999-06-29 4515 BABCOCK ST NE, PALM BAY, FL 32905 -
REINSTATEMENT 1999-06-29 - -
CHANGE OF MAILING ADDRESS 1999-06-29 4515 BABCOCK ST NE, PALM BAY, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000012131 LAPSED 05-2010-CA-050438 CIRCUIT COURT, BREVARD COUNTY 2012-01-05 2017-01-09 $510,365.98 WELLS FARGO BANK, N.A., ONE INDEPENDENT DRIVE, 8TH FLOOR, JACKSONVILLE, FL 32202
J11000248000 LAPSED 05-2010-CA-13219-XXX-XX BREVARD COUNTY CIRCUIT COURT 2011-04-15 2016-05-02 $277,531.53 J. SCOTT LANFORD, 5905 NEWBURY CIRCLE, MELBOURNE, FL 32940
J11000246038 LAPSED 09-CA-50529 6TH JUDICIAL, PINELLAS CO. 2011-02-23 2016-04-22 $70,102.00 KAWASKI MOTORS FINANCE CORPORATION, 9950 JERONIMO RD., IRVINE, CA 92618-2084
J09002187473 LAPSED 05-2009-CA-25381-XXXX CIRCUIT COURT BREVARD COUNTY 2009-10-15 2014-10-23 $36,515.70 CAPE PUBLICATIONS, INC., P.O. BOX 419000, MELBOURNE, FL 32941
J02000212807 LAPSED 05-2001-CC-008177 BREVARD COUNTY COURT 2002-04-15 2007-05-31 $18,286.72 KEN WHEELER, 1811 CYCLONE STREET NW, PALM BAY FL 32907

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-11-03
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State