Entity Name: | A 1 CYCLES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A 1 CYCLES 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: | 18 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P05000100379 |
FEI/EIN Number |
020747126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4336 s Nc 16 hwy, Maiden, NC, 28650, US |
Mail Address: | 4336 s Nc 16 hwy, Maiden, NC, 28650, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELAND MICHAEL | Chief Executive Officer | 5666 HONEYSUCKLE DRIVE, WEST PALM BEACH, FL, 33415 |
LAINE LAURIE L | Agent | 5666 honeysuckle, west palm, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 5666 honeysuckle, west palm, FL 33415 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-11 | 4336 s Nc 16 hwy, Maiden, NC 28650 | - |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 4336 s Nc 16 hwy, Maiden, NC 28650 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | LAINE, LAURIE L | - |
CANCEL ADM DISS/REV | 2009-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2008-01-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000849444 | LAPSED | 502014CC007616XXXXMB | PALM BEACH COUNTY | 2015-05-28 | 2020-08-19 | $10,935.90 | JAMES ALEX CALDWELL, C/O JAMES T. FERRARA, ESQUIRE, 2385 NW EXECUTIVE CENTER DR., SUITE 300, BOCA RATON, FL 33431 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State