Search icon

CYCLE FIT, INC. - Florida Company Profile

Company Details

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

CYCLE FIT, 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: 12 Jan 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000003624
FEI/EIN Number 650548204

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

Address: 6672 S FEDERAL HWY, PORT ST LUCIE, FL, 34952, US
Mail Address: 6672 S FEDERAL HWY, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SIMON G President 6421 CITRUS AVE., FT. PIERCE, FL, 34982
THOMAS KAREN L Agent 6421 CITRUS AVE., FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-19 6672 S FEDERAL HWY, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1997-09-19 6672 S FEDERAL HWY, PORT ST LUCIE, FL 34952 -
REINSTATEMENT 1996-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-03 6421 CITRUS AVE., FT. PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-09-19
DOCUMENTS PRIOR TO 1997 1995-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State