Search icon

HUAL'S BIKES TO CUSTOM TRIKES, INC. - Florida Company Profile

Company Details

Entity Name: HUAL'S BIKES TO CUSTOM TRIKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUAL'S BIKES TO CUSTOM TRIKES, 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000038074
FEI/EIN Number 208728601

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

Address: 2613 S. HIGHWAY 95A, CANTONMENT, FL, 32533, US
Mail Address: 2613 S. HIGHWAY 95A, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUAL SHELIA President 2615 S. hwy 95a, Cantonment, FL, 32533
HUAL RICHARD Vice President 2615 S. hwy 95a, Cantonment, FL, 32533
HUAL SHELIA Secretary 2615 S. hwy 95a, Cantonment, FL, 32533
Hual Richard S Agent 2613 S. HIGHWAY 95A, CANTONMENT, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089964 HUAL'S MOTORSPORTS EXPIRED 2013-09-11 2018-12-31 - 2613 S HWY 95A, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-11 Hual, Richard S -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 2613 S. HIGHWAY 95A, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2613 S. HIGHWAY 95A, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2012-04-30 2613 S. HIGHWAY 95A, CANTONMENT, FL 32533 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001051542 TERMINATED 1000000435213 ESCAMBIA 2012-12-12 2032-12-19 $ 855.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000311663 TERMINATED 1000000440873 ESCAMBIA 2012-12-12 2033-02-06 $ 49,642.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State