Search icon

AMERICA'S BIKERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA'S BIKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA'S BIKERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: P05000005945
FEI/EIN Number 202148341

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 823 MAIN ST, DAYTONA BEACH, FL, 32118, US
Mail Address: 117 SAW TOOTH LN, ORMOND BEACH, FL, 32174
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARHAT TANIOS Treasurer 823 MAIN ST, DAYTONA BEACH, FL, 32118
FARHAT TANIOS President 823 MAIN ST, DAYTONA BEACH, FL, 32118
FARHAT TANIOS Secretary 823 MAIN ST, DAYTONA BEACH, FL, 32118
FARHAT TANIOS Agent 823 MAIN ST, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016626 AVA APPAREL EXPIRED 2016-02-15 2021-12-31 - 117 SAWTOOTHA LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 823 Main street, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 117 sawtooth lane, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2012-02-16 823 MAIN ST, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 823 MAIN ST, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 823 MAIN ST, DAYTONA BEACH, FL 32118 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142046 TERMINATED 1000000881463 VOLUSIA 2021-03-23 2031-03-31 $ 603.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000142038 TERMINATED 1000000881462 VOLUSIA 2021-03-23 2041-03-31 $ 5,020.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000673838 TERMINATED 2019 31075 COCI VOLUISA COUNTY COURT 2019-09-17 2024-10-11 $3,378.82 VOLUSIA DEVELOPMENT LTD., 4320 WOODLAND PARK DR., WEST MELBOURNE, FL 32904
J18000741231 TERMINATED 1000000802324 VOLUSIA 2018-11-02 2038-11-07 $ 5,759.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000768716 TERMINATED 1000000379322 VOLUSIA 2012-10-12 2032-10-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000420763 LAPSED 2011 34739 COCI DIV 84 VOLUSIA COUNTY 2012-05-14 2017-05-23 $5,676.52 KARL'S EVENT SERVICES, INC., C/O FOSTER & KLINKBEIL P.A., P.O.BOX 3108, ORLANDO, FL 32802
J10000361714 TERMINATED 1000000159990 VOLUSIA 2010-02-12 2030-02-24 $ 3,493.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000128844 ACTIVE 1000000076225 6214 1146 2008-04-04 2028-04-16 $ 1,969.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State