Entity Name: | COLUMBIA CYCLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Dec 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Nov 2005 (19 years ago) |
Document Number: | P99000105769 |
FEI/EIN Number | 593611888 |
Address: | 580 SW FL GATEWAY BLVD, LAKE CITY, FL, 32025 |
Mail Address: | 580 SW FL GATEWAY BLVD, LAKE CITY, FL, 32025 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MURPHY & ELLIS, PLLC | Agent |
Name | Role | Address |
---|---|---|
MACKEY GREGORY E | President | 8209 ATLANTIC BLVD., JACKSONVILLE, FL, 32211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000081484 | INTERSTATE CYCLES | ACTIVE | 2013-08-15 | 2028-12-31 | No data | 580 SW FLORIDA GATEWAY BLVD, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-25 | MURPHY & ELLIS, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-12 | 121 W. FORSYTH ST, SUITE 800, JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 580 SW FL GATEWAY BLVD, LAKE CITY, FL 32025 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-22 | 580 SW FL GATEWAY BLVD, LAKE CITY, FL 32025 | No data |
AMENDMENT | 2005-11-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State