Entity Name: | CYPRESS AUTOMOTIVE & TRANSMISSION REPAIR SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPRESS AUTOMOTIVE & TRANSMISSION REPAIR SERVICE, 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: | 21 Jan 1974 (51 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 444485 |
FEI/EIN Number |
591500441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 CYPRESS AVE., MELBOURNE, FL, 32935 |
Mail Address: | 2420 Apache Drive, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REIDEL, Jr. DONALD H | President | 2420 Apache Drive, MELBOURNE, FL, 32935 |
REIDEL, Jr. DONALD H | Vice President | 2420 Apache Drive, MELBOURNE, FL, 32935 |
REIDEL, Jr. DONALD H | Treasurer | 2420 Apache Drive, MELBOURNE, FL, 32935 |
REIDEL, Jr. DONALD H | Secretary | 2420 Apache Drive, MELBOURNE, FL, 32935 |
Reidel, Jr. Donald H | Agent | 2420 Apache Drive, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 2420 Apache Drive, MELBOURNE, FL 32935 | - |
REINSTATEMENT | 2020-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | Reidel, Jr., Donald Howard | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 1402 CYPRESS AVE., MELBOURNE, FL 32935 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 1402 CYPRESS AVE., MELBOURNE, FL 32935 | - |
AMENDMENT | 2007-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000782606 | TERMINATED | 1000000635698 | BREVARD | 2014-06-25 | 2034-07-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J14000782614 | TERMINATED | 1000000635700 | BREVARD | 2014-06-25 | 2034-07-03 | $ 2,150.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J14000537190 | TERMINATED | 1000000608929 | BREVARD | 2014-04-16 | 2034-05-01 | $ 315.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J14000537208 | TERMINATED | 1000000608930 | BREVARD | 2014-04-16 | 2034-05-01 | $ 1,455.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J06000033717 | TERMINATED | 1000000022445 | 5598 3441 | 2006-01-31 | 2011-02-15 | $ 2,089.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-03 |
ANNUAL REPORT | 2012-07-13 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-08-27 |
REINSTATEMENT | 2010-11-22 |
ANNUAL REPORT | 2009-09-10 |
ANNUAL REPORT | 2008-04-29 |
Amendment | 2007-12-03 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State