Entity Name: | SL CYCLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SL CYCLE, 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: | 09 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000111590 |
FEI/EIN Number |
200134480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6292 NW 40 Ave, Coconut Creek, FL, 33073, US |
Mail Address: | 505 Westchester Blvd, Noblesville, IN, 46062, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER LARRY | President | 6292 NW 40 Ave, Coconut Creek, FL, 33073 |
MCGINNIS PATTY | Director | 6292 NW 40 Ave, Coconut Creek, FL, 33073 |
COOPER LARRY | Agent | 6292 NW 40 Ave, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 6292 NW 40 Ave, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 6292 NW 40 Ave, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 6292 NW 40 Ave, Coconut Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-26 | COOPER, LARRY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State