Search icon

J.P. CYCLES, INC.

Company Details

Entity Name: J.P. CYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Aug 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2001 (24 years ago)
Document Number: G53609
FEI/EIN Number 59-2316034
Address: 1200 RINEHART ROAD, SANFORD, FL 32771
Mail Address: PO Box 522255, LONGWOOD, FL 32752
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

President

Name Role Address
PARKS, STEPHEN R President 3401 N. US HWY 17-92, LONGWOOD, FL 32750

Secretary

Name Role Address
CORLESS, GREG A Secretary 3505 N. HWY 17-92, LONGWOOD, FL 32750

Treasurer

Name Role Address
CORLESS, GREG A Treasurer 3505 N. HWY 17-92, LONGWOOD, FL 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020077 SEMINOLE POWERSPORTS ACTIVE 2022-02-17 2027-12-31 No data PO BOX 522255, LONGWOOD, FL, 32752

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2014-04-15 1200 RINEHART ROAD, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 CORPORATION COMPANY OF ORLANDO No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 1200 RINEHART ROAD, SANFORD, FL 32771 No data
AMENDMENT 2001-04-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State