Search icon

CYCLE LAB, INC. - Florida Company Profile

Company Details

Entity Name: CYCLE LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYCLE LAB, 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: 05 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L41287
FEI/EIN Number 650167763

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

Address: 1911 S STATE RD 7, FT LAUDERDALE, FL, 33317
Mail Address: 1911 S STATE RD 7, FT LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY MICHAEL Vice President 1911 S STATE RD 7, FORT LAUDERDALE, FL, 33317
CASEY MICHAEL P Director 1911 S STATE RD 7, FORT LAUDERDALE, FL, 33317
CASEY MICHAEL P Secretary 1911 S STATE RD 7, FORT LAUDERDALE, FL, 33317
CASEY MICHAEL P Treasurer 1911 S STATE RD 7, FORT LAUDERDALE, FL, 33317
CASEY, MICHAEL P. President 1911 S STATE RD 7, FT LAUDERDALE, FL
CASEY, MICHAEL P. Secretary 1911 S STATE RD 7, FT LAUDERDALE, FL
CASEY, MICHAEL P. Treasurer 1911 S STATE RD 7, FT LAUDERDALE, FL
CASEY, MICHAEL P. Agent 1911 S STATE RD 7, FT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State