Search icon

B-K CYPRESS, INC.

Company Details

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

Agent

Name Role Address
Adamarie Keeton Agent 511 E HATHAWAY AV, BRONSON, FL 32621

President

Name Role Address
BARR, ELIZABETH President 511 E HATHAWAY, BRONSON, FL

Vice President

Name Role Address
BARR, ELIZABETH Vice President 511 E HATHAWAY, BRONSON, FL

Secretary

Name Role Address
BARR, ELIZABETH Secretary 511 E HATHAWAY, BRONSON, FL

Treasurer

Name Role Address
BARR, ELIZABETH Treasurer 511 E HATHAWAY, BRONSON, FL

Events

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

Documents

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