Search icon

SL CYCLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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