Search icon

BIKESPORT, INC. - Florida Company Profile

Company Details

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

BIKESPORT, 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: 11 Oct 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000083999
FEI/EIN Number 46-3870209

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

Address: 1155 WOODLANDS BLVD., OLDSMAR, FL, 34677, US
Mail Address: 1155 WOODLANDS BLVD., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALGOOD JOHN G Vice President 1155 WOODLANDS BLVD., OLDSMAR, FL, 34677
ZAFFIRI STEPHEN President 2056 NIGELS DR., DUNEDIN, FL, 34698
HUGHES ALLEN Director 2114 HARBOUR WATCH DR., TARPON SPRINGS, FL, 34689
TOMLINSON MIKE Secretary 3001 W. CHAPIN AVE., TAMPA, FL, 33611
Zaffiri Stephen G Agent 2056 Nigels Dr., Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 Zaffiri, Stephen G -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2056 Nigels Dr., Dunedin, FL 34698 -
AMENDMENT 2014-03-06 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
Amendment 2014-03-06
Domestic Profit 2013-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State