Search icon

CYPRESS AUTOMOTIVE & TRANSMISSION REPAIR SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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