Search icon

FUN-KING MOTORCYCLES, INC.

Company Details

Entity Name: FUN-KING MOTORCYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000037364
FEI/EIN Number 202475454
Address: 2885 ELECTRONICS DRIVE, SUITE C-5, MELBOURNE, FL, 32935, US
Mail Address: 2885 ELECTRONICS DRIVE, SUITE C5, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH CHRISTOPHER T Agent 3036 SWEET OAK DRIVE, MELBOURNE, FL, 32935

Vice President

Name Role Address
LYNCH CHRISTOPHER T Vice President 3036 SWEET OAK DRIVE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-10-30 LYNCH, CHRISTOPHER T No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-30 3036 SWEET OAK DRIVE, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2885 ELECTRONICS DRIVE, SUITE C-5, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2006-04-28 2885 ELECTRONICS DRIVE, SUITE C-5, MELBOURNE, FL 32935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000047697 ACTIVE 1000000070928 5841 1918 2008-02-01 2028-02-13 $ 3,370.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2007-05-02
Off/Dir Resignation 2006-10-30
Reg. Agent Change 2006-10-30
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State