Search icon

COAST CYCLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COAST CYCLES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 30 Nov 1983 (42 years ago)
Business ID: 513115
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 607 Pass RoadGulfport, MS 39501

Agent

Name Role Address
HENRY J BULLOCK Agent 607 PASS ROAD, GULFPORT, MS 39501

President

Name Role Address
Henry J Bullock President 862 ravenwood ct, biloxi, MS 39532

Director

Name Role Address
Stephen J Bullock Director 1190 Carlene, Gulfport, MS 39503
Henry J Bullock Director 862 ravenwood ct, biloxi, MS 39532
Rochelle Bullock Director 862 Ravenwood Ct., Biloxi, MS 39532

Vice President

Name Role Address
Stephen J Bullock Vice President 1190 Carlene, Gulfport, MS 39503

Secretary

Name Role Address
Rochelle Bullock Secretary 862 Ravenwood Ct., Biloxi, MS 39532

Treasurer

Name Role Address
Rochelle Bullock Treasurer 862 Ravenwood Ct., Biloxi, MS 39532

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
003Q6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2021-11-10
CAGE Expiration:
2021-11-09

Contact Information

POC:
STEVE J. BULLOCK

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2018-12-10 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-10-12 Annual Report For COAST CYCLES, INC.
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-03-29 Annual Report For COAST CYCLES, INC.
Annual Report Filed 2015-03-21 Annual Report For COAST CYCLES, INC.
Annual Report Filed 2014-01-23 Annual Report
Annual Report Filed 2013-04-19 Annual Report
Annual Report Filed 2012-05-24 Annual Report
Annual Report Filed 2011-04-12 Annual Report

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9127815P0003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14663.90
Base And Exercised Options Value:
14663.90
Base And All Options Value:
14663.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-12
Description:
IGF::CT::IGF - UTV SIDE BY SIDE -IRVINGTON SITE OFFICE.
Naics Code:
336112: LIGHT TRUCK AND UTILITY VEHICLE MANUFACTURING
Product Or Service Code:
2320: TRUCKS AND TRUCK TRACTORS, WHEELED
Procurement Instrument Identifier:
N6523609P2562
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11098.00
Base And Exercised Options Value:
11098.00
Base And All Options Value:
11098.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-25
Description:
JET SKI, YAMAHA FX CRUSER H.O.
Naics Code:
441221: MOTORCYCLE, ATV, AND PERSONAL WATERCRAFT DEALERS
Product Or Service Code:
1940: SMALL CRAFT

Court Cases

Court Case Summary

Filing Date:
2016-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERICAN HONDA FINANCE CORPORA
Party Role:
Plaintiff
Party Name:
COAST CYCLES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State