Search icon

HORNEY'S CUSTOM CYCLES, INC.

Company Details

Entity Name: HORNEY'S CUSTOM CYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jul 2006 (19 years ago)
Document Number: P96000004282
FEI/EIN Number 65-0639999
Address: 3800 FOWLER ST. STE. 9, FT MYERS, FL 33901
Mail Address: 4165 CR 78 WEST, FORT DENAUD, FL 33935
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HORNEY, LISA R Agent 4165 COUNTY RD 78 WEST, LABELLE, FL 33935

President

Name Role Address
HORNEY, RICHARD C SR President 4165 COUNTY RD 78 WEST, LABELLE, FL 33935

Director

Name Role Address
HORNEY, RICHARD C SR Director 4165 COUNTY RD 78 WEST, LABELLE, FL 33935

Secretary

Name Role Address
HORNEY, LISA R Secretary 4165 COUNTY RD 78 WEST, LABELLE, FL 33935

Treasurer

Name Role Address
HORNEY, LISA R Treasurer 4165 COUNTY RD 78 WEST, LABELLE, FL 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 3800 FOWLER ST. STE. 9, FT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2018-04-18 3800 FOWLER ST. STE. 9, FT MYERS, FL 33901 No data
CANCEL ADM DISS/REV 2006-07-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 4165 COUNTY RD 78 WEST, LABELLE, FL 33935 No data
AMENDMENT 1996-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State