Search icon

HIGHSIDE CYCLES, INC. - Florida Company Profile

Company Details

Entity Name: HIGHSIDE CYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHSIDE 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: 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: 02 Jan 2013 (12 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P13000000866
FEI/EIN Number 46-1685711

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

Address: 715 5TH ST E, A, BRADENTON, FL, 34208, US
Mail Address: 715 5TH ST E, A, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS DARIN D President 711 60TH ST NW, BRADENTON, FL, 34209
EDWARDS DARIN D Agent 715 5TH ST E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 715 5TH ST E, A, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2025-05-01 715 5TH ST E, A, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 715 5TH ST E, A, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2024-05-01 715 5TH ST E, A, BRADENTON, FL 34208 -
VOLUNTARY DISSOLUTION 2022-01-03 - -
REGISTERED AGENT NAME CHANGED 2015-03-13 EDWARDS, DARIN D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-03
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01
AMENDED ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2015-03-24
Reg. Agent Change 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State