Entity Name: | B-K CYPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 1993 (32 years ago) |
Document Number: | 650427 |
FEI/EIN Number | 59-2013661 |
Mail Address: | P.O. BOX 207, BRONSON, FL 32621 |
Address: | 511 E HATHAWAY, BRONSON, FL 32621 |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adamarie Keeton | Agent | 511 E HATHAWAY AV, BRONSON, FL 32621 |
Name | Role | Address |
---|---|---|
BARR, ELIZABETH | President | 511 E HATHAWAY, BRONSON, FL |
Name | Role | Address |
---|---|---|
BARR, ELIZABETH | Vice President | 511 E HATHAWAY, BRONSON, FL |
Name | Role | Address |
---|---|---|
BARR, ELIZABETH | Secretary | 511 E HATHAWAY, BRONSON, FL |
Name | Role | Address |
---|---|---|
BARR, ELIZABETH | Treasurer | 511 E HATHAWAY, BRONSON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Adamarie Keeton | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 511 E HATHAWAY AV, BRONSON, FL 32621 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 511 E HATHAWAY, BRONSON, FL 32621 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-30 | 511 E HATHAWAY, BRONSON, FL 32621 | No data |
REINSTATEMENT | 1993-07-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State