Search icon

R & S CYCLE ACCESSORIES, INC.

Company Details

Entity Name: R & S CYCLE ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000029260
FEI/EIN Number 59-3502799
Address: 1282 E ROCKEFELLER LANE, HERNANDO, FL 34442
Mail Address: 1282 E ROCKEFELLER LANE, HERNANDO, FL 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, KEITH R Agent 530 N. SUNCOAST BLVD, CRYSTAL RIVER, FL 34429

President

Name Role Address
RIEGER, WILLIAM R President 1282 E ROCKEFELLER LANE, HERNANDO, FL 34442

Director

Name Role Address
RIEGER, WILLIAM R Director 1282 E ROCKEFELLER LANE, HERNANDO, FL 34442
RIEGER, MARY C Director 1282 E ROCKEFELLER LANE, HERNANDO, FL 34442

Secretary

Name Role Address
RIEGER, MARY C Secretary 1282 E ROCKEFELLER LANE, HERNANDO, FL 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2000-04-13 1282 E ROCKEFELLER LANE, HERNANDO, FL 34442 No data
REGISTERED AGENT NAME CHANGED 1999-04-30 TAYLOR, KEITH R No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 530 N. SUNCOAST BLVD, CRYSTAL RIVER, FL 34429 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000173825 LAPSED 03-88-CC MARION CTY CT CIVIL DIV 2003-05-05 2008-05-19 $8,371.70 MOTORCYCLE TOUR CONVERSION INC, 2400 NORTH ST RT 47, MORRIS IL 60450

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State