Search icon

OLDE TOWNE CYCLERY, INC. - Florida Company Profile

Company Details

Entity Name: OLDE TOWNE CYCLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE TOWNE CYCLERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2011 (14 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P11000061329
FEI/EIN Number 452682886

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

Address: 156 N Fourth Street, Suite 1460, LAKE MARY, FL, 32746, US
Mail Address: 207 WEST CRYSTAL LAKE AVENUE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTELLO TERESA L President 207 WEST CRYSTAL LAKE AVENUE, LAKE MARY, FL, 32746
COSTELLO THOMAS P Manager 207 WEST CRYSTAL LAKE AVENUE, LAKE MARY, FL, 32746
GATEWOOD ROY Director 1931 LAKESHORE CIRCLE, LONGWOOD, FL, 32750
COSTELLO TERESA L Agent 207 WEST CRYSTAL LAKE AVENUE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102857 OLDE TOWNE CYCLERY, INC. EXPIRED 2011-10-19 2016-12-31 - 207 WEST CRYSTAL LAKE AVENUE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 156 N Fourth Street, Suite 1460, LAKE MARY, FL 32746 -
AMENDMENT 2011-10-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State