Search icon

TIFTON CYCLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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