Search icon

CYCLE PRODUCTS DIST. CO., INC. - Florida Company Profile

Company Details

Entity Name: CYCLE PRODUCTS DIST. CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYCLE PRODUCTS DIST. CO., 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: 09 Dec 1985 (39 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: H89200
FEI/EIN Number 581649930

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

Address: c/o CORPORATION SYSTEM, 8751 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324
Mail Address: c/o CORPORATION SYSTEM, 8751 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMESON, PAUL E. President 2400 QUAKER RIDGE, AUSTIN, TX
JAMESON, NELDA Director 2400 QUAKER RIDGE, AUSTIN, TX
C T CORPORATION SYSTEM Agent -
JAMESON, PAUL E. Director 2400 QUAKER RIDGE, AUSTIN, TX
JAMESON, NELDA Vice President 2400 QUAKER RIDGE, AUSTIN, TX
JAMESON, MICHAEL Director 4155 HWY 111, GRANTE CITY, IL
JAMESON, MICHAEL Secretary 4155 HWY 111, GRANTE CITY, IL
JAMESON, MATHEW Director 1611 PRIMROSE, GRANTE CITY, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Reg. Agent Resignation 1998-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State