Search icon

B-K CYPRESS, INC. - Florida Company Profile

Company Details

Entity Name: B-K CYPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B-K CYPRESS, 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: 01 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 1993 (32 years ago)
Document Number: 650427
FEI/EIN Number 592013661

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

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

Key Officers & Management

Name Role Address
Adamarie Keeton Agent 511 E HATHAWAY AV, BRONSON, FL, 32621
BARR ELIZABETH President 511 E HATHAWAY, BRONSON, FL
BARR ELIZABETH Vice President 511 E HATHAWAY, BRONSON, FL
BARR, ELIZABETH Secretary 511 E HATHAWAY, BRONSON, FL
BARR, ELIZABETH Treasurer 511 E HATHAWAY, BRONSON, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-13 Adamarie Keeton -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 511 E HATHAWAY AV, BRONSON, FL 32621 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 511 E HATHAWAY, BRONSON, FL 32621 -
CHANGE OF MAILING ADDRESS 2001-04-30 511 E HATHAWAY, BRONSON, FL 32621 -
REINSTATEMENT 1993-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
19520162 0419700 1984-03-14 HWY 27 S, Bronson, FL, 32621
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1984-03-15
Case Closed 1984-06-29
13707435 0419700 1984-01-16 COUNTY RD 337, Bronson, FL, 32621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-16
Case Closed 1984-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-01-31
Abatement Due Date 1984-02-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1984-01-31
Abatement Due Date 1984-02-03
Nr Instances 1
13701875 0419700 1982-09-07 HWY 27 SOUTH, Bronson, FL, 32621
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1982-09-07
Case Closed 1982-09-15
13701784 0419700 1982-06-16 HWY 27 SOUTH, BRONSON, FL, 32621
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1982-06-17
Case Closed 1982-07-12

Related Activity

Type Referral
Activity Nr 909062648
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1982-07-23
Abatement Due Date 1984-01-03
Current Penalty 10.0
Initial Penalty 320.0
Nr Instances 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 C
Issuance Date 1982-07-08
Abatement Due Date 1982-09-12
Nr Instances 7
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 E01
Issuance Date 1982-07-08
Abatement Due Date 1982-09-12
Nr Instances 7
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 M01
Issuance Date 1982-07-08
Abatement Due Date 1982-07-19
Nr Instances 7
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100095 N01
Issuance Date 1982-07-08
Abatement Due Date 1982-08-12
Nr Instances 7
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100095 O01
Issuance Date 1982-07-08
Abatement Due Date 1982-07-19
Nr Instances 7
13713946 0419700 1982-04-21 HWY 27 SOUTH, Bronson, FL, 32621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-21
Case Closed 1982-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1982-06-02
Abatement Due Date 1982-05-25
Current Penalty 5.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1982-06-02
Abatement Due Date 1982-05-25
Current Penalty 5.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1982-06-02
Abatement Due Date 1982-05-25
Current Penalty 5.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-06-02
Abatement Due Date 1982-05-25
Current Penalty 5.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-06-02
Abatement Due Date 1982-05-25
Current Penalty 5.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1982-05-11
Abatement Due Date 1982-05-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01 I
Issuance Date 1982-05-11
Abatement Due Date 1982-05-25
Nr Instances 7
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-05-11
Abatement Due Date 1982-05-25
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State