Search icon

BMG CYCLE, INC.

Company Details

Entity Name: BMG CYCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000097259
Address: 2510 NW 1ST AVE, BOCA RATON, FL 33431
Mail Address: 2510 NW 1ST AVE, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT, HARRIS, BRYAN, BARRA & JORGENSEN, P Agent 4400 PGA BLVD, SUITE 800, PALM BEACH GARDENS, FL 33410

Director

Name Role Address
BAUM, MICHELLE Director 2510 NW 1ST AVE, BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014009 BMG CYCLE EXPIRED 2010-02-12 2015-12-31 No data 2510 NW 1ST AVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000417100 LAPSED 1000000215912 PALM BEACH 2011-05-18 2021-07-06 $ 467.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001067153 ACTIVE 1000000193457 PALM BEACH 2010-11-02 2030-11-19 $ 801.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J16000545800 ACTIVE 1000000193458 PALM BEACH 2010-11-02 2036-09-09 $ 224.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Off/Dir Resignation 2010-12-15
Domestic Profit 2009-12-01

Date of last update: 25 Jan 2025

Sources: Florida Department of State