Search icon

CYCLE ACCESSORIES WEST, INC.

Company Details

Entity Name: CYCLE ACCESSORIES WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1979 (45 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 634493
FEI/EIN Number 59-1929059
Address: 6336 BLANDING BLVD., JACKSONVILLE, FL 32244
Mail Address: 6336 BLANDING BLVD., JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER, DOYLE Agent 6336 BLANDING BLVD., JACKSONVILLE, FL 32244

Treasurer

Name Role Address
CARTER, PATRICIA A. Treasurer 6336 BLANDING BLVD, JACKSONVILLE, FL 32244

President

Name Role Address
CARTER, PATRICIA A. President 6336 BLANDING BLVD, JACKSONVILLE, FL 32244
CARTER, DOYLE D. President 6336 BLANDING BLVD, JACKSONVILLE, FL 32244

Secretary

Name Role Address
CARTER, DOYLE D. Secretary 6336 BLANDING BLVD, JACKSONVILLE, FL 32244

Vice President

Name Role Address
CARTER, PATRICIA A. Vice President 6336 BLANDING BLVD, JACKSONVILLE, FL 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 6336 BLANDING BLVD., JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2001-01-31 6336 BLANDING BLVD., JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 6336 BLANDING BLVD., JACKSONVILLE, FL 32244 No data

Documents

Name Date
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-03-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State