Search icon

WE CYCLE, INC. - Florida Company Profile

Company Details

Entity Name: WE CYCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WE CYCLE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P11000094667
FEI/EIN Number 45-3853436

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

Address: 5160 US1, Key West, FL 33040
Mail Address: 5160 US1, Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASKELL, EVAN P Agent 3812 FLAGLER AVE., KEY WEST, FL 33040
HASKELL, EVAN P President 3812 FLAGLER AVE, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096031 ZOMBIE BIKE RIDE EXPIRED 2015-09-18 2020-12-31 - 5160 US1, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 HASKELL, EVAN P -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3812 FLAGLER AVE., KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5160 US1, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2013-04-30 5160 US1, Key West, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8213837007 2020-04-08 0455 PPP 5160 US 1, KEY WEST, FL, 33040
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82300
Loan Approval Amount (current) 82300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 9
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83203.01
Forgiveness Paid Date 2021-06-01
5305098402 2021-02-08 0455 PPS 5160 Overseas Hwy, Key West, FL, 33040-4324
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79765
Loan Approval Amount (current) 79765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-4324
Project Congressional District FL-28
Number of Employees 9
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80236.94
Forgiveness Paid Date 2021-09-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State