Search icon

TRI-CITY CYCLES, INC. - Florida Company Profile

Company Details

Entity Name: TRI-CITY CYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-CITY CYCLES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 1981 (43 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F57458
FEI/EIN Number 592144181

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

Address: 308 S 2ND ST, PO BOX 1510, FLAGLER BCH, FL, 32136
Mail Address: 308 S 2ND ST, PO BOX 1510, FLAGLER BCH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARFDE, DENISE Vice President 151 AVALON AVE., FLAGLER BEACH, FL
SARFDE, DENISE Secretary 151 AVALON AVE., FLAGLER BEACH, FL
SARFDE, EDWARD President 151 AVALON AVE., FLAGLER BEACH, FL
SARFDE, EDWARD Director 151 AVALON AVE., FLAGLER BEACH, FL
SAPEINZA, STEPHEN Agent 300 N. STATE STREET, BUNNELL, FL, 32110
SARFDE, DENISE Treasurer 151 AVALON AVE., FLAGLER BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-26 300 N. STATE STREET, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-02 308 S 2ND ST, PO BOX 1510, FLAGLER BCH, FL 32136 -
CHANGE OF MAILING ADDRESS 1990-03-02 308 S 2ND ST, PO BOX 1510, FLAGLER BCH, FL 32136 -
REGISTERED AGENT NAME CHANGED 1987-03-11 SAPEINZA, STEPHEN -

Documents

Name Date
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State