Search icon

BONIFACE-HIERS CYCLES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BONIFACE-HIERS CYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONIFACE-HIERS CYCLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2011 (14 years ago)
Document Number: P11000013147
FEI/EIN Number 274873973

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

Address: 1240 S HARBOR CITY BLVD, MELBOURNE, FL, 32901, US
Mail Address: 1240 S HARBOR CITY BLVD, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIERS ADOLPHUS J President 1240 S HARBOR CITY BLVD, MELBOURNE, FL, 32901
HUHTA NEIL Secretary 1240 S HARBOR CITY BLVD, MELBOURNE, FL, 32901
BONIFACE-HIERS AUTO C/O NEIL HUHTA Agent 625 E NASA BLVD, MELBOURNE, FL, 32901

Legal Entity Identifier

LEI Number:
254900860W58ZO01HW17

Registration Details:

Initial Registration Date:
2023-06-08
Next Renewal Date:
2025-06-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070513 HONDA OF MELBOURNE ACTIVE 2011-07-14 2026-12-31 - 1240 S HARBOR CITY BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-16 BONIFACE-HIERS AUTO C/O NEIL HUHTA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 625 E NASA BLVD, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 1240 S HARBOR CITY BLVD, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2017-03-31 1240 S HARBOR CITY BLVD, MELBOURNE, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000092161 TERMINATED 1000000813789 BREVARD 2019-01-30 2039-02-06 $ 5,383.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Court Cases

Title Case Number Docket Date Status
BONIFACE-HIERS CYCLES, INC. VS CAPE PUBLICATIONS, INC., D/B/A/ FLORIDA TODAY, GANNETT CO., INC., AND WAYNE PRICE 5D2017-3534 2017-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-045311

Parties

Name BONIFACE-HIERS CYCLES, INC.
Role Appellant
Status Active
Representations Christine Skubala Cohen, Matthew G. Struble
Name WAYNE PRICE
Role Appellee
Status Active
Name CAPE PUBLICATIONS, INC., d/b/a/ FLORIDA TODAY
Role Appellee
Status Active
Representations J. MASON WILLIAMS, Tiffany M. Decossaux, Jack A. Kirschenbaum
Name GANNETT CO., INC.
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-03-05
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JAMES M. NICHOLAS 297658
Docket Date 2018-01-29
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-01-26
Type Mediation
Subtype Other
Description Other ~ AE NOTICE OF NO OPPOSITION TO AA MOTION FOR EOT FOR MEDIATION
On Behalf Of CAPE PUBLICATIONS, INC., d/b/a/ FLORIDA TODAY
Docket Date 2017-12-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-12-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BONIFACE-HIERS CYCLES, INC
Docket Date 2017-12-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-11-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JACK A KIRSCHENBAUM 0250759
On Behalf Of CAPE PUBLICATIONS, INC., d/b/a/ FLORIDA TODAY
Docket Date 2017-11-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW G STRUBLE 0077092
On Behalf Of BONIFACE-HIERS CYCLES, INC
Docket Date 2017-11-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JACK A KIRSCHENBAUM 0250759
On Behalf Of CAPE PUBLICATIONS, INC., d/b/a/ FLORIDA TODAY
Docket Date 2017-11-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/8
On Behalf Of BONIFACE-HIERS CYCLES, INC
Docket Date 2017-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-29
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ AMENDED
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2018-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAPE PUBLICATIONS, INC., d/b/a/ FLORIDA TODAY
Docket Date 2018-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BONIFACE-HIERS CYCLES, INC
Docket Date 2018-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAPE PUBLICATIONS, INC., d/b/a/ FLORIDA TODAY
Docket Date 2018-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/4
On Behalf Of CAPE PUBLICATIONS, INC., d/b/a/ FLORIDA TODAY
Docket Date 2018-08-01
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/4
On Behalf Of CAPE PUBLICATIONS, INC., d/b/a/ FLORIDA TODAY
Docket Date 2018-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 8/1 ORDER
On Behalf Of CAPE PUBLICATIONS, INC., d/b/a/ FLORIDA TODAY
Docket Date 2018-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BONIFACE-HIERS CYCLES, INC
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/13
On Behalf Of BONIFACE-HIERS CYCLES, INC
Docket Date 2018-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1563 PGS. EFILED
On Behalf Of Clerk Brevard
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/13
On Behalf Of BONIFACE-HIERS CYCLES, INC

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147000.00
Total Face Value Of Loan:
147000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147000
Current Approval Amount:
147000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148631.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State