Entity Name: | ACE CYCLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P04000065213 |
FEI/EIN Number | 201484203 |
Address: | 200 NORTH FRENCH AVENUE, SANFORD, FL, 32771 |
Mail Address: | 200 NORTH FRENCH AVENUE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRNES KEITH | Agent | 200 NORTH FRENCH AVENUE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
BYRNES KEITH | President | 118 BONITA ROAD, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
BYRNES KEITH | Treasurer | 118 BONITA ROAD, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
BYRNES KEITH | Director | 118 BONITA ROAD, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
JAMES SCOTT E | Vice President | 301 W GARDENIA DR, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | BYRNES, KEITH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 200 NORTH FRENCH AVENUE, SANFORD, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-12-07 |
ANNUAL REPORT | 2007-02-13 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State