Search icon

RECYCLABLE BICYCLE EXCHANGE INC. - Florida Company Profile

Company Details

Entity Name: RECYCLABLE BICYCLE EXCHANGE 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: N15000001299
FEI/EIN Number 47-3063909

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

Address: 1750 NE 11th St., Fort Lauderdale, FL, 33304, US
Mail Address: 1750 NE 11th St., Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORKELSON JEFFREY S President 1750 NE 11TH ST., FT. LAUDERDALE, FL, 33304
TORKELSON JEFFREY S Treasurer 1750 NE 11TH ST., FT. LAUDERDALE, FL, 33304
TORKELSON JEFFREY S Director 1750 NE 11TH ST., FT. LAUDERDALE, FL, 33304
TORKELSON LISA Vice President 1750 NE 11TH ST., FT. LAUDERDALE, FL, 33304
TORKELSON LISA Director 1750 NE 11TH ST., FT. LAUDERDALE, FL, 33304
Bolgrien John Secretary 1617 SE 15th St., FT LAUDERDALE, FL, 33316
Bolgrien John Director 1617 SE 15th St., FT LAUDERDALE, FL, 33316
TORKELSON JEFFREY S Agent 1750 NE 11TH ST., FT. LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014414 RBX EXPIRED 2015-02-09 2020-12-31 - 1750 NE 11TH ST, FT. LAUDERDALE, FL, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1750 NE 11th St., Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-04-27 1750 NE 11th St., Fort Lauderdale, FL 33304 -
AMENDMENT 2017-06-26 - -
AMENDMENT 2016-03-25 - -
AMENDMENT 2016-01-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-30
Amendment 2017-06-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State