Search icon

ADAMEC CYCLE SALES CO., INC. II

Company Details

Entity Name: ADAMEC CYCLE SALES CO., INC. II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2007 (17 years ago)
Document Number: P07000108493
FEI/EIN Number 261311757
Mail Address: 8909 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
Address: 1520 WELLS ROAD, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
AKEL EDWARD C Agent 10151 Deerwood Park Blvd., JACKSONVILLE, FL, 32256

President

Name Role Address
ADAMEC MARK A President 136 OCEAN FOREST DRIVE, NORTH, ATLANTIC BCH, FL, 32233

Vice President

Name Role Address
ADAMEC CHRIS R Vice President 2613 BEACHCOMBER TRAIL, ATLANTIC BCH, FL, 32233

Secretary

Name Role Address
ADAMEC HELEN S Secretary 3446 PALM ISLAND DR, JACKSONVILLE, FL, 32250

Assistant Treasurer

Name Role Address
ADAMEC HELEN S Assistant Treasurer 3446 PALM ISLAND DR, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027866 ADAMEC MARINE ACTIVE 2021-02-26 2026-12-31 No data 8909 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
G04215900274 ADAMEC HARLEY-DAVIDSON OF ORANGE PARK ACTIVE 2004-08-02 2029-12-31 No data 8909 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 10151 Deerwood Park Blvd., Bldg. 300, Suite 300, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 1520 WELLS ROAD, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State