Search icon

CYCLE WORLD OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CYCLE WORLD OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYCLE WORLD OF PALM BEACH, 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: 10 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000099509
FEI/EIN Number 650724940

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

Address: 1422 HYPOLUXO ROAD, LANTANA, FL, 33462
Mail Address: 1422 HYPOLUXO ROAD, LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRORY BRIAN P President 1422 HYPOLUXO ROAD, LANTANA, FL, 33462
MCGRORY LORNA P Treasurer 1422 HYPOLUXO ROAD, LANTANA, FL, 33462
MCGRORY BRIAN P Agent 1422 HYPOLUXO ROAD, LANTANA, FL, 33462
MCGRORY LORNA P Vice President 1422 HYPOLUXO ROAD, LANTANA, FL, 33462
MCGRORY LORNA P Secretary 1422 HYPOLUXO ROAD, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 1422 HYPOLUXO ROAD, LANTANA, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-20 1422 HYPOLUXO ROAD, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2000-02-20 1422 HYPOLUXO ROAD, LANTANA, FL 33462 -
NAME CHANGE AMENDMENT 1999-03-29 CYCLE WORLD OF PALM BEACH, INC. -

Court Cases

Title Case Number Docket Date Status
TIMOTHY BOUTIN and NICOLE BOUTIN VS CYCLE WORLD OF PALM BEACH, INC., etc., et al. 4D2014-1118 2014-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA1152XXXXMB

Parties

Name NICOLE BOUTIN
Role Appellant
Status Active
Name TIMOTHY BOUTIN
Role Appellant
Status Active
Representations DAN K. DURYEA, JOHN MICHAEL KOPS, John F. Romano
Name KAWASAKI OF THE PALM BEACHES
Role Appellee
Status Active
Name LORNA MCGRORY
Role Appellee
Status Active
Name CYCLE WORLD OF PALM BEACH, INC.
Role Appellee
Status Active
Representations Thomas J. McCausland
Name BRIAN MCGRORY
Role Appellee
Status Active
Name WILLIAM BOATLEY
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-28
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that John F. Romano and Dan K. Duryea have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 16, 2014, this appeal is dismissed.
Docket Date 2014-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TIMOTHY BOUTIN
Docket Date 2014-04-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ CL Clerk Palm Beach CC02
Docket Date 2014-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within ten (10) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMOTHY BOUTIN
Docket Date 2014-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State