Search icon

WARREN CYCLE INC.

Company Details

Entity Name: WARREN CYCLE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000085748
FEI/EIN Number 82-3232142
Address: 532 4th Ave. S. Unit #1, St. Petersburg, FL 33701
Mail Address: 532 4th Ave. S. Unit #1, St. Petersburg, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCATEE, CAROL, CPA Agent 5401 Central Ave, St Petersburg, FL 33710

President

Name Role Address
WARREN, GREGORY SCOTT President 532 4th Ave. S. Unit #1, St. Petersburg, FL 33701

Secretary

Name Role Address
WARREN, GREGORY SCOTT Secretary 532 4th Ave. S. Unit #1, St. Petersburg, FL 33701

Treasurer

Name Role Address
WARREN, GREGORY SCOTT Treasurer 532 4th Ave. S. Unit #1, St. Petersburg, FL 33701

Director

Name Role Address
WARREN, GREGORY SCOTT Director 532 4th Ave. S. Unit #1, St. Petersburg, FL 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118221 RUSH CYCLE ST PETE EXPIRED 2018-11-02 2023-12-31 No data 115 1ST STREET SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 532 4th Ave. S. Unit #1, St. Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2018-07-11 532 4th Ave. S. Unit #1, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2018-07-11 MCATEE, CAROL, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-11 5401 Central Ave, St Petersburg, FL 33710 No data

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-07-11
Domestic Profit 2017-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4548388308 2021-01-23 0455 PPS 115 1st St S, St Petersburg, FL, 33701-4383
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-4383
Project Congressional District FL-14
Number of Employees 18
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37910.96
Forgiveness Paid Date 2022-03-09
3251057410 2020-05-07 0455 PPP 532 4TH AVE UNIT 1, SAINT PETERSBURG, FL, 33701-4458
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name Rush Cycle
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-4458
Project Congressional District FL-14
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34224.49
Forgiveness Paid Date 2021-01-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State