Search icon

CORSICA CYCLES INC.

Company Details

Entity Name: CORSICA CYCLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000061913
FEI/EIN Number 134299574
Address: 2724 SW 46 STREET, 1, DANIA, FL, 33312
Mail Address: 2724 SW 46 STREET, 1, DANIA, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDRE DIXON Agent 2800 W OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311

Director

Name Role Address
MUZZARELLI JEAN-PAUL Director 2724 SW 46 STREET, APT 1, DANIA, FL, 33312

President

Name Role Address
MUZZARELLI JEAN-PAUL President 2724 SW 46 STREET, APT 1, DANIA, FL, 33312

Secretary

Name Role Address
MUZZARELLI JEAN-PAUL Secretary 2724 SW 46 STREET, APT 1, DANIA, FL, 33312

Treasurer

Name Role Address
MUZZARELLI JEAN-PAUL Treasurer 2724 SW 46 STREET, APT 1, DANIA, FL, 33312

Vice President

Name Role Address
MUZZARELLI YASMINA Vice President 2724 SW 46 STREET, APT 1, DANIA, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 2724 SW 46 STREET, 1, DANIA, FL 33312 No data
CHANGE OF MAILING ADDRESS 2006-01-26 2724 SW 46 STREET, 1, DANIA, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2006-01-26 ALEXANDRE, DIXON No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 2800 W OAKLAND PARK BLVD., 101, OAKLAND PARK, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2006-01-26
Domestic Profit 2005-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State