Search icon

PEMBROKE CYCLE, INC. - Florida Company Profile

Company Details

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

PEMBROKE CYCLE, 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: 31 Jan 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000009824
FEI/EIN Number 650639495

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

Address: 17149 PINES BLVD, PEMBROKE PINES, FL, 33027, US
Mail Address: 17149 PINES BLVD, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN, MARCONI & CO. Agent 12002 sw 128ct #106, MIAMI, FL, 33186
MORRISON JOHN A President 20261 NORTHWEST 8 STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 12002 sw 128ct #106, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-05-27 17149 PINES BLVD, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 17149 PINES BLVD, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 1996-07-17 ZIMMERMAN, MARCONI & CO. -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State