Search icon

CLASSY CYCLES, INC.

Company Details

Entity Name: CLASSY CYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: P00000031780
FEI/EIN Number 593635668
Address: 13416 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32407
Mail Address: 13416 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
CLASSY CYCLES, INC. Agent

President

Name Role Address
COLLEEN SWAB President 13416 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025526 OUTLAW RENTALS ACTIVE 2016-03-10 2026-12-31 No data 13416 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
G08171900065 CALIFORNIA CYCLES INC ACTIVE 2008-06-18 2028-12-31 No data 13416 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 Classy Cycles No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-28 13416 FRONT BEACH RD., PANAMA CITY BEACH, FL 32407 No data
CHANGE OF MAILING ADDRESS 2002-02-28 13416 FRONT BEACH RD., PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-28 13416 FRONT BEACH RD., PANAMA CITY BEACH, FL 32407 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000194633 TERMINATED 1000000707871 BAY 2016-03-10 2036-03-17 $ 4,676.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15001047907 TERMINATED 1000000692357 BAY 2015-08-24 2035-12-04 $ 643.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15001047915 TERMINATED 1000000692358 BAY 2015-08-24 2035-12-04 $ 341.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15001047923 TERMINATED 1000000692359 BAY 2015-08-24 2035-12-04 $ 375.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15000056016 TERMINATED 1000000647844 BAY 2014-11-25 2035-01-08 $ 4,398.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15000056040 TERMINATED 1000000647847 BAY 2014-11-25 2035-01-08 $ 1,402.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Court Cases

Title Case Number Docket Date Status
CLASSY CYCLES, INC. VS PANAMA CITY BEACH SC2020-0118 2020-01-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
1D18-3095

Circuit Court for the Fourteenth Judicial Circuit, Bay County
032017CA000619CAXXXX

Parties

Name CLASSY CYCLES, INC.
Role Petitioner
Status Active
Representations George T. Reeves, Jason B. Gonzalez, Amber Stoner Nunnally, Benjamin Gibson, Rachel Procaccini, Mark V. Murray
Name CITY OF PANAMA CITY BEACH
Role Respondent
Status Active
Representations J. Cole Davis, Julia K. Maddalena, D. Ross McCloy Jr.
Name Hon. James Ball Fensom
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-05-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CITY OF PANAMA CITY BEACH
View View File
Docket Date 2020-03-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including May 4, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-03-25
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CITY OF PANAMA CITY BEACH
View View File
Docket Date 2020-03-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Classy Cycles, Inc.
View View File
Docket Date 2020-03-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Classy Cycles, Inc.
View View File
Docket Date 2020-01-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Classy Cycles, Inc.
View View File
Docket Date 2020-01-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 4, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-01-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-01-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CITY OF PANAMA CITY BEACH
View View File
Docket Date 2020-01-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Classy Cycles, Inc.
View View File
Docket Date 2020-01-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Classy Cycles, Inc.
View View File
Docket Date 2020-01-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-01-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Classy Cycles, Inc.
View View File
Docket Date 2020-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State