Search icon

BLUE CYPRESS LAKE RANCH, INC. - Florida Company Profile

Company Details

Entity Name: BLUE CYPRESS LAKE RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE CYPRESS LAKE RANCH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 1995 (30 years ago)
Document Number: 293726
FEI/EIN Number 59-6181414

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

Address: BLUE CYPRESS LAKE STATE RD 60, VERO BEACH, FL, 32960
Mail Address: BLUE CYPRESS LAKE STATE RD 60, PO BOX 1700, VERO BEACH, FL, 32961
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holman Peter G President 7020 4th St., Vero Beach, FL, 32968
Holman Valerie A Director 10 Sega Trail, Brevard, NC, 28712
Holman Peter G Agent 7020 4th St., VERO BCH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 7020 4th St., VERO BCH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2021-01-14 Holman, Peter G -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 BLUE CYPRESS LAKE STATE RD 60, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2001-03-06 BLUE CYPRESS LAKE STATE RD 60, VERO BEACH, FL 32960 -
AMENDMENT 1995-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State