Search icon

TREK BICYCLE CORPORATION

Company Details

Entity Name: TREK BICYCLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Mar 2022 (3 years ago)
Document Number: F22000002017
FEI/EIN Number 39-1237359
Address: 801 West Madison St, Waterloo, WI, 53594, US
Mail Address: 801 West Madison St, Waterloo, WI, 53594, US
Place of Formation: WISCONSIN

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Burke John President 801 West Madison St, Waterloo, WI, 53594

Vice President

Name Role Address
Brown Chad Vice President 801 West Madison St, Waterloo, WI, 53594

Chief Financial Officer

Name Role Address
Brown Chad Chief Financial Officer 801 West Madison St, Waterloo, WI, 53594

Secretary

Name Role Address
Naeger Jennifer Secretary 801 West Madison St, Waterloo, WI, 53594

Director

Name Role Address
Burke John Director 801 West Madison St, Waterloo, WI, 53594
Burke Elaine Director 801 West Madison St, Waterloo, WI, 53594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 801 West Madison St, Waterloo, WI 53594 No data
CHANGE OF MAILING ADDRESS 2024-04-08 801 West Madison St, Waterloo, WI 53594 No data

Court Cases

Title Case Number Docket Date Status
TREK BICYCLE CORPORATION, etc., VS ANTONIO MIGUELEZ, 3D2014-0690 2014-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-1654

Parties

Name TREK BICYCLE CORPORATION
Role Appellant
Status Active
Representations Mark D. Tinker, CHARLES W. HALL, DONNA J. FUDGE
Name ANTONIO MIGUELEZ
Role Appellee
Status Active
Representations RICHARD B. ROSENTHAL, SCOTT LYON HENRATTY
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court
Docket Date 2015-04-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-04-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-04-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ANTONIO MIGUELEZ
Docket Date 2015-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, appellant¿s motion for attorney's fees is granted and remanded to the trial court for a hearing to determine entitlement based upon the offer of judgment. Section 768.79, Florida Statutes. Appellee¿s motion for appellate attorneys¿ fees and costs is denied. SUAREZ, SALTER and SCALES, JJ., concur.
Docket Date 2015-03-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded for entry of judgment in favor of Trek Bicycles
Docket Date 2015-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TREK BICYCLE CORPORATION
Docket Date 2014-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TREK BICYCLE CORPORATION
Docket Date 2014-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 1/12/15
Docket Date 2014-12-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of TREK BICYCLE CORPORATION
Docket Date 2014-12-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANTONIO MIGUELEZ
Docket Date 2014-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANTONIO MIGUELEZ
Docket Date 2014-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ANTONIO MIGUELEZ
Docket Date 2014-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTONIO MIGUELEZ
Docket Date 2014-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 12/8/14
Docket Date 2014-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TREK BICYCLE CORPORATION
Docket Date 2014-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TREK BICYCLE CORPORATION
Docket Date 2014-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TREK BICYCLE CORPORATION
Docket Date 2014-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/19/14
Docket Date 2014-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TREK BICYCLE CORPORATION
Docket Date 2014-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TREK BICYCLE CORPORATION
Docket Date 2014-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes.
Docket Date 2014-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 45 to 7/21/14
Docket Date 2014-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TREK BICYCLE CORPORATION
Docket Date 2014-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2014-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TREK BICYCLE CORPORATION
Docket Date 2014-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
Foreign Profit 2022-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State