FLYWHEEL SPORTS, INC. - Florida Company Profile

Entity Name: | FLYWHEEL SPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2011 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F11000000250 |
FEI/EIN Number | 800485002 |
Address: | 53 WEST 23RD ST.,, 9TH FLOOR, NEW YORK, NY, 10010, US |
Mail Address: | 53 WEST 23RD ST.,, 9TH FLOOR, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SEGALL LARRY | Chief Executive Officer | 53 WEST 23RD ST., 9TH FLOOR, NEW YORK, NY, 10010 |
Frankfort Lew | Chairman | 3 COLUMBUS CIRCLE, NEW YORK, NY, 10019 |
ODINEC ERNEST | Secretary | 3 COLUMBUS CIRCLE, NEW YORK, NY, 10019 |
COHEN MIKE | Chief Financial Officer | 53 WEST 23RD ST.,, NEW YORK, NY, 10010 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 53 WEST 23RD ST.,, 9TH FLOOR, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 53 WEST 23RD ST.,, 9TH FLOOR, NEW YORK, NY 10010 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000211660 | ACTIVE | 502020CA003990XXXXMB | FIFTEENTH JUDICIAL CIRCUIT | 2020-05-12 | 2025-05-12 | $272,762.33 | L&B CIP GLADES PLAZA, LLC, 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FLORIDA 33401 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-07-21 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-07-08 |
Reg. Agent Change | 2016-03-10 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-05 |
ANNUAL REPORT | 2013-01-10 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State