Search icon

WES SCOTT CYCLES, INC. - Florida Company Profile

Company Details

Entity Name: WES SCOTT CYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WES SCOTT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 1983 (42 years ago)
Document Number: G54412
FEI/EIN Number 592349928

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

Address: 4608 N.W. 8TH TERRACE, OAKLAND PARK, FL, 33309, US
Mail Address: 2225 NE 16 AVE, WILTON MANORS, FL, 33305, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT WESLEY L President 2225 NE 16 AVE, WILTON MANORS, FL, 33305
SCOTT WESLEY L Director 2225 NE 16 AVE, WILTON MANORS, FL, 33305
SCOTT JACQUELINE V Vice President 2225 NE 16 AVE, WILTON MANORS, FL, 33305
DAVELL, WILLIAM C Agent Tripp Scott, PA, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 Tripp Scott, PA, 110 SE 6th Street, 15th Floor, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-02-16 4608 N.W. 8TH TERRACE, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 4608 N.W. 8TH TERRACE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 1989-08-25 DAVELL, WILLIAM C -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State