Search icon

GORDON M. CYCLE, INC. - Florida Company Profile

Company Details

Entity Name: GORDON M. CYCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON M. CYCLE, 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: 16 Feb 2007 (18 years ago)
Date of dissolution: 04 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: P07000021917
FEI/EIN Number 208571903

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

Address: 5471 SW 78TH, APT B, SOUTH MIAMI, FL, 33143
Mail Address: 5471 SW 77TH ST, APT B, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFERTY,STOLZENBERG,GELLES,TENEHOLTZ, & F Agent 1401 BRICKELL AVENUE, SUITE 825, MIAMI, FL, 33131
GORDON STEVEN Director 5471 SW 78TH ST, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-04 - -
REINSTATEMENT 2012-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-24 5471 SW 78TH, APT B, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-10-24 5471 SW 78TH, APT B, SOUTH MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2007-03-02 GORDON M. CYCLE, INC. -

Documents

Name Date
Voluntary Dissolution 2013-11-04
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-10-24
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-14
Name Change 2007-03-02
Domestic Profit 2007-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State