Search icon

LOU'S BICYCLE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LOU'S BICYCLE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOU'S BICYCLE CENTER, 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: 09 Dec 1991 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S99008
FEI/EIN Number 593107112

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

Address: 8990 SEMINOLE BLVD., SEMINOLE, FL, 33772
Mail Address: 8990 SEMINOLE BLVD., SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIO LOUIS J President 12379 74TH AVE N, SEMINOLE, FL, 33772
DESIO LOUIS J Secretary 12379 74TH AVE N, SEMINOLE, FL, 33772
DESIO LOUIS J Agent 12379 74TH AVENUE N, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-12-22 DESIO, LOUIS JJR -
REGISTERED AGENT ADDRESS CHANGED 2004-12-22 12379 74TH AVENUE N, SEMINOLE, FL 33772 -
CANCEL ADM DISS/REV 2004-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 8990 SEMINOLE BLVD., SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2001-05-10 8990 SEMINOLE BLVD., SEMINOLE, FL 33772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000248510 TERMINATED 1000000000165 12748 1195 2003-05-15 2023-09-02 $ 34,499.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000250243 LAPSED 1000000000165 12748 1195 2003-05-15 2023-09-03 $ 34,499.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2004-12-22
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State