Entity Name: | RECYCLED BICYCLES OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000104991 |
FEI/EIN Number | 550840701 |
Address: | 17 nw 8th st., GAINESVILLE, FL, 32601, US |
Mail Address: | 17 nw 8th st., GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERRETSON FREDERICK N | Agent | 17 nw 8th st., GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
GERRETSON FREDERICK N | Director | 17 nw 8th st, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 17 nw 8th st., GAINESVILLE, FL 32601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 17 nw 8th st., GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 17 nw 8th st., GAINESVILLE, FL 32601 | No data |
REINSTATEMENT | 2015-11-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | GERRETSON, FREDERICK N | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2005-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000158379 | TERMINATED | 1000000451996 | ALACHUA | 2013-01-02 | 2033-01-16 | $ 1,592.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-24 |
REINSTATEMENT | 2015-11-17 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-09-19 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State