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 |
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 |
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 | - | - |
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