Search icon

KING DAVID BIKERS OF SOUTH FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: KING DAVID BIKERS OF SOUTH FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N07000001407
FEI/EIN Number 208442641

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

Address: 12062 TANGRINE BLVD, WEST PALM BEACH, FL, 33412, US
Mail Address: 12062 TANGRINE BLVD, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foreman EdWARD President 12001 NW 13TH STREET, PEMBROKE PINES, FL, 33026
JALAZO FREDRICK A Treasurer 12062 TANGRINE BLVD, WEST PALM BEACH, FL, 33412
Streisfeld Mark Secretary 7785 TRAVELERS TREE DE, Boca, FL, 33433
JALAZO FREDRICK A Agent 12062 TANGRINE BLVD, WEST PALM BEACH, FL, 33412
NUSBAUM STEPHEN Vice President 3 GROVE ISLE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 12062 TANGRINE BLVD, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT NAME CHANGED 2021-01-25 JALAZO, FREDRICK A -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 12062 TANGRINE BLVD, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2021-01-25 12062 TANGRINE BLVD, WEST PALM BEACH, FL 33412 -
AMENDMENT 2008-09-30 - -
AMENDMENT 2008-07-23 - -

Documents

Name Date
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-03-22
Reg. Agent Change 2021-01-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State