Search icon

N & A SCHWINN CYCLERY, INC.

Company Details

Entity Name: N & A SCHWINN CYCLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1979 (45 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: 647994
FEI/EIN Number 59-1958589
Address: 2108 BLANDING BOULEVARD, JACKSONVILLE, FL 32210-4102
Mail Address: 2108 BLANDING BOULEVARD, JACKSONVILLE, FL 32210-4102
Place of Formation: FLORIDA

Agent

Name Role Address
LEPRELL, SAMUEL L Agent STE 201, ST MARK'S PL, 1930 SAN MARCO BLVD, JACKSONVILLE, FL 32207

Vice President

Name Role Address
FETZER, MARK H. Vice President 5110 SANTA CRUZ LANE, JACKSONVILLE, FL 32210

President

Name Role Address
FETZER, CHARLES E. President 2810 ALGONQUIN AVE, JACKSONVILLE, FL 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127351 LAKESHORE SCHWINN EXPIRED 2019-12-02 2024-12-31 No data 2108 BLANDING BLVD, JACKSONVILLE, FL, 32210
G16000041794 LAKESHORE BICYCLES ACTIVE 2016-04-25 2026-12-31 No data 2108 BLANDING BLVD, JACKSONVILLE, FL, 32210
G11000121740 LAKESHORE SCHWINN EXPIRED 2011-12-14 2016-12-31 No data 2108 BLANDING BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 STE 201, ST MARK'S PL, 1930 SAN MARCO BLVD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 1993-03-15 LEPRELL, SAMUEL L No data

Documents

Name Date
Voluntary Dissolution 2023-02-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State