Search icon

FLORIDA CUSTOM CYCLE, INC.

Company Details

Entity Name: FLORIDA CUSTOM CYCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000008382
FEI/EIN Number 59-3489162
Address: 7047 ATLANTIC BLVD., Suite #1, JACKSONVILLE, FL 32211
Mail Address: 7047 ATLANTIC BLVD., Suite#1, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LYLES, RICHARD Agent 7047 ATLANTIC BLVD., Suite#1, JACKSONVILLE, FL 32211

Treasurer

Name Role Address
LYLES, RICHARD W Treasurer 7047 ATLANTIC BLVD, Suite#1 JACKSONVILLE, FL 32211

President

Name Role Address
LYLES, RICHARD W President 7047 ATLANTIC BLVD, Suite#1 JACKSONVILLE, FL 32211

Secretary

Name Role Address
LYLES, RICHARD W Secretary 7047 ATLANTIC BLVD, Suite#1 JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 7047 ATLANTIC BLVD., Suite #1, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2013-03-12 7047 ATLANTIC BLVD., Suite #1, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 7047 ATLANTIC BLVD., Suite#1, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 LYLES, RICHARD No data

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State