Entity Name: | BIKELUBE FL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000008894 |
Address: | 9360 S US HWY 441 - STE. 1, OCALA, FL, 34420 |
Mail Address: | 9360 S US HWY 441 - STE. 1, OCALA, FL, 34420 |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORNER WILLIAM | Agent | 5014 SE 109TH ST, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
HORNER WILLIAM | President | 5014 SE 109TH ST, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
O'NEAL KATHY | Vice President | 6936 SE 147TH ST, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
EHLERS PYLLIS | Treasurer | 5024 SE 109TH ST, BELLEVIEW, FL, 34420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08254700035 | BIKELUBE 344911 | EXPIRED | 2008-09-10 | 2013-12-31 | No data | 9360 S US HWY 441, STE 1, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2008-10-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-06 | 9360 S US HWY 441 - STE. 1, OCALA, FL 34420 | No data |
CHANGE OF MAILING ADDRESS | 2008-10-06 | 9360 S US HWY 441 - STE. 1, OCALA, FL 34420 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2008-01-28 | BIKELUBE FL INC | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2008-12-17 |
Off/Dir Resignation | 2008-11-21 |
Amendment | 2008-10-06 |
Off/Dir Resignation | 2008-09-10 |
Article of Correction/NC | 2008-01-28 |
Domestic Profit | 2008-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State