Search icon

CYCLELOGIC PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CYCLELOGIC PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYCLELOGIC PRODUCTS, 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: 20 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000030516
FEI/EIN Number 650993563

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

Address: 19 Promenade at Lionspaw, Daytona Beach, FL, 32142, US
Mail Address: 19 Promenade at Lionspaw, Daytona Beach, FL, 32142, US
ZIP code: 32142
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMMEY DAVID A President 19 Promenade at Lionspaw, Daytona Beach, FL, 32142
KIMMEY DAVID A Secretary 19 Promenade at Lionspaw, Daytona Beach, FL, 32142
KIMMEY ZOE A Vice President 19 Promenade at Lionspaw, Daytona Beach, FL, 32142
KIMMEY DAVID A Agent 19 Promenade at Lionspaw, Daytona Beach, FL, 32142
KIMMEY DAVID A Treasurer 19 Promenade at Lionspaw, Daytona Beach, FL, 32142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 19 Promenade at Lionspaw, Daytona Beach, FL 32142 -
CHANGE OF MAILING ADDRESS 2022-01-26 19 Promenade at Lionspaw, Daytona Beach, FL 32142 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 19 Promenade at Lionspaw, Daytona Beach, FL 32142 -
AMENDMENT 2005-10-20 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9720127702 2020-05-01 0455 PPP 125 E Merritt Island Causeway\r\nSte 107-401, Merritt Island, FL, 32952
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26431.08
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State