Search icon

ACTION CYCLES OF HOMESTEAD, INC.

Company Details

Entity Name: ACTION CYCLES OF HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1985 (39 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: M19557
FEI/EIN Number 59-2564703
Address: 28901 SOUTHWEST 137TH AVENUE, HOMESTEAD, FL 33033-3103
Mail Address: 15628 US HWY 19, HUDSON, FL 34667
Place of Formation: FLORIDA

Agent

Name Role Address
POLSKY, ROBERT L.F. Agent 407 LINCOLN ROAD, STE.9G, MIAMI BEACH, FL 33139

President

Name Role Address
LUMADUE, BOYD President 28901 SW 137TH AVE, HOMESTEAD, FL

Treasurer

Name Role Address
LUMADUE, BOYD Treasurer 28901 SW 137TH AVE, HOMESTEAD, FL

Director

Name Role Address
LUMADUE, BOYD Director 28901 SW 137TH AVE, HOMESTEAD, FL
LAFRANCE, STEPHEN Director 28901 SW 137TH AVE, HOMESTEAD, FL

Vice President

Name Role Address
LAFRANCE, STEPHEN Vice President 28901 SW 137TH AVE, HOMESTEAD, FL

Secretary

Name Role Address
LAFRANCE, STEPHEN Secretary 28901 SW 137TH AVE, HOMESTEAD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2003-01-21 28901 SOUTHWEST 137TH AVENUE, HOMESTEAD, FL 33033-3103 No data
CHANGE OF PRINCIPAL ADDRESS 1986-02-11 28901 SOUTHWEST 137TH AVENUE, HOMESTEAD, FL 33033-3103 No data

Documents

Name Date
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-03
ANNUAL REPORT 1995-01-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State