Search icon

RECYCLED BICYCLES OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: RECYCLED BICYCLES OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECYCLED BICYCLES OF GAINESVILLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2000 (25 years ago)
Document Number: 633174
FEI/EIN Number 591931480

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

Address: 212 MAIN ST, EDGARTOWN, MA, 02539
Mail Address: 51 PENNYWISE PATH, PO BOX 2162, EDGARTOWN, MA, 02539, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS FRANK P President 51 PENNYWISE PATH, EDGARTOWN, MA, 02539
JENNINGS SCOTT A Secretary 17 W CEDAR STREET, PENSACOLA, FL, 32502
SCHRECK SUSAN R CLER 14 SMITH HOLLOW DR, EDGARTOWN, MA, 02539
JENNINGS SCOTT A Agent 17 W CEDAR STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-20 212 MAIN ST, EDGARTOWN, MA 02539 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 17 W CEDAR STREET, PENSACOLA, FL 32502 -
REINSTATEMENT 2000-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-09 212 MAIN ST, EDGARTOWN, MA 02539 -
REGISTERED AGENT NAME CHANGED 2000-03-09 JENNINGS, SCOTT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1989-12-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State