Search icon

T&S CYCLES, INC. - Florida Company Profile

Company Details

Entity Name: T&S CYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T&S 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: 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 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P06000006155
FEI/EIN Number 204142373

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

Address: 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003, US
Mail Address: 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T S CYCLES INC 401 K PROFIT SHARING PLAN TRUST 2015 204142373 2016-06-19 T&S CYCLES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 451110
Sponsor’s telephone number 9045411816
Plan sponsor’s address 1560 BUSINESS CENTER DR STE 4, ORANGE PARK, FL, 320034405

Signature of

Role Plan administrator
Date 2016-06-19
Name of individual signing THOMAS SCHNEIDER
Valid signature Filed with authorized/valid electronic signature
T S CYCLES INC 401 K PROFIT SHARING PLAN TRUST 2014 204142373 2015-07-19 T&S CYCLES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 451110
Sponsor’s telephone number 9045411816
Plan sponsor’s address 1560 BUSINESS CENTER DR STE 4, ORANGE PARK, FL, 320034405

Signature of

Role Plan administrator
Date 2015-07-19
Name of individual signing THOMAS SCHNEIDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHNEIDER THOMAS E Director 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003
SCHNEIDER THOMAS E President 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003
SCHNEIDER SUSAN E ASSI 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003
HARGROVE GARY W Secretary 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003
GROSS SCOTT K Director 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003
GROSS SCOTT K Vice President 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003
COLLIE BRIAN V Director 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003
COLLIE BRIAN V Treasurer 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003
PAGE JEFFREY E Director 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003
PAGE JEFFREY E Assistant Secretary 1560 BUSINESS CENTER DR, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06030900183 OPEN ROAD BICYCLES ACTIVE 2006-01-30 2026-12-31 - SHOPS AT EAGLE HARBOR, 1560 BUSINESS CENTER DR. STE 4, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 1560 BUSINESS CENTER DR, SUITE 4, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2022-12-28 1560 BUSINESS CENTER DR, SUITE 4, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 1560 BUSINESS CENTER DR, SUITE 4, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-03
Amended and Restated Articles 2022-12-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State