Search icon

SYCLE INDUSTRIES, INC. - Florida Company Profile

Company Details

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

SYCLE INDUSTRIES, 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: 14 Oct 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000071526
FEI/EIN Number 650445024

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

Address: 5900 STIRLING ROAD, BAY 9, HOLLYWOOD, FL, 33021
Mail Address: 5900 STIRLING ROAD, BAY 9, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH DUKE Director 5900 STERLING ROAD - BAY 9, HOLYWOOD, FL, 33312
ROTH DUKE Agent 5900 STIRLING ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-24 5900 STIRLING ROAD, BAY 9, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2007-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-24 5900 STIRLING ROAD, BAY 9, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-08-24 5900 STIRLING ROAD, BAY 9, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 ROTH, DUKE -
CANCEL ADM DISS/REV 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2007-08-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-02
REINSTATEMENT 2003-11-04
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State