Search icon

CYCLE CONCEPTS, INC. - Florida Company Profile

Company Details

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

CYCLE CONCEPTS, 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: 08 Nov 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000085768
FEI/EIN Number 650619150

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

Address: 2220 NE 2ND AVENUE, MIAMI, FL, 33137, US
Mail Address: 2220 NE 2ND AVENUE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA HEIDE E Director 2220 NE 2ND AVENUE, MIAMI, FL, 33137
PADILLA HEIDE E President 2220 NE 2ND AVENUE, MIAMI, FL, 33137
PADILLA HEIDE E Treasurer 2220 NE 2ND AVENUE, MIAMI, FL, 33137
PADILLA HEIDE E Secretary 2220 NE 2ND AVENUE, MIAMI, FL, 33137
CATLIN JAMES H Agent 2600 DOUGLAS RD SUITE 1109, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 2220 NE 2ND AVENUE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2005-01-11 2220 NE 2ND AVENUE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 2600 DOUGLAS RD SUITE 1109, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2000-04-26 CATLIN, JAMES HJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001417287 LAPSED 1000000279428 MIAMI-DADE 2013-09-23 2023-10-03 $ 14,338.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000190269 ACTIVE 1000000030971 24772 0582 2006-07-31 2026-08-23 $ 2,495.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-09-15
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-10-21
ANNUAL REPORT 2003-02-26
Off/Dir Resignation 2002-06-05
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State