Entity Name: | BEACH SPORTCYCLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACH SPORTCYCLES, 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: | 03 Dec 1982 (42 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | G11598 |
FEI/EIN Number |
592257109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1127 W KING ST, COCOA, FL, 32922 |
Mail Address: | 1127 W KING ST, COCOA, FL, 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBUS, BRUCE W. | Agent | 505 N. ORLANDO AVENUE, COCOA BEACH, FL, 32931 |
BUFFALOE TIMOTHY J | Vice President | 846 BERKSHIRE DR, ROCKLEDGE, FL, 32955 |
BUFFALOE TIMOTHY J | Director | 846 BERKSHIRE DR, ROCKLEDGE, FL, 32955 |
BUFFALOE GEORGE F | President | 846 BERKSHIRE DR, ROCKLEDGE, FL, 32955 |
BUFFALOE GEORGE F | Director | 4254 TURTLEWOOD RD., MELBOURNE, FL, 32934 |
BUFFALOE GEORGE F | Secretary | 4254 TURTLEWOOD RD., MELBOURNE, FL, 32934 |
BUFFALOE RODNEY M | Treasurer | 1280 COREY ROAD, MALABAR, FL, 32950 |
BUFFALOE RODNEY M | Director | 1280 COREY ROAD, MALABAR, FL, 32950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 1127 W KING ST, COCOA, FL 32922 | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-05-10 | 1127 W KING ST, COCOA, FL 32922 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000021969 | LAPSED | 05-2010-CA-045044 | CIR. CT. 18TH JUD. BREVARD FL | 2010-11-18 | 2016-01-21 | $211,586.81 | RBC BANK (USA), 2700 WARD BOULEVARD, WILSON, NC 27893 |
J11000037569 | LAPSED | 05-2010-CA-045044 | BREVARD COUNTY | 2010-11-18 | 2016-01-21 | $7,480.74 | RBC BANK (USA), 2700 WARD BOULEVARD, WILSON, NC 27893 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-04-23 |
ANNUAL REPORT | 2004-01-28 |
ANNUAL REPORT | 2003-01-06 |
ANNUAL REPORT | 2002-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State