Search icon

D. N. A. CYCLES, INC.

Company Details

Entity Name: D. N. A. CYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2009 (16 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P09000053750
FEI/EIN Number 270772097
Address: 8526 LEO KIDD AVE., PORT RICHEY, FL, 34668, US
Mail Address: 8526 LEO KIDD AVE., PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CAMERA MICHAEL Agent 5520 WESTSHORE DR, NEW PORT RICHEY, FL, 34652

President

Name Role Address
CAMERA MICHAEL President 5520 WESTSHORE DR., NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000826 D.N.A. CYCLES SALES & SERVICE ACTIVE 2012-01-03 2027-12-31 No data 8526 LEO KIDD AVE, PORT RICHEY, FL, 34668
G11000083152 PRECISION FASTNER & TOOLS ACTIVE 2011-08-22 2026-12-31 No data 8526 LEO KIDD AVE, PORT RICHEY, FL, 34668
G11000070132 M.A.R.S. PRODUCTS ACTIVE 2011-07-13 2026-12-31 No data 8526 LEO KIDD AVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 8526 LEO KIDD AVE., PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2013-04-11 8526 LEO KIDD AVE., PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 5520 WESTSHORE DR, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2010-02-19 CAMERA, MICHAEL No data
AMENDMENT 2009-08-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State