Entity Name: | TIFTON CYCLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIFTON CYCLES, 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: | 18 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P02000124499 |
FEI/EIN Number |
010755128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 SW MENTOR CT, LAKECITY, FL, 32025 |
Mail Address: | 314 SW MENTOR CT, LAKECITY, FL, 32025 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKEY GREGORY E | President | 8209 ATLANTIC BLVD, LAKE CITY, FL, 32024 |
HOFFMAN DOREEN | Secretary | 315 SW CHALLENGER LN, LAKE CITY, FL, 32025 |
MURPHY JAMES E | Agent | 1200 RIVERPLACE BOULEVARD, SUITE 902, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 314 SW MENTOR CT, LAKECITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 314 SW MENTOR CT, LAKECITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | MURPHY, JAMES ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-27 | 1200 RIVERPLACE BOULEVARD, SUITE 902, JACKSONVILLE, FL 32207 | - |
AMENDMENT | 2006-01-11 | - | - |
AMENDMENT | 2002-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000448729 | LAPSED | 14-62CA | COLUMBIA COUNTY CIRCUIT COURT | 2013-09-10 | 2019-04-15 | $357,665.16 | SUMMITBRIDGE CREDIT INVESTMENTS III LLC, 1345 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NEW YORK 10105 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-03-14 |
Amendment | 2006-01-11 |
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-01-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State