Search icon

CYPRESS COMMERCE, LTD. - Florida Company Profile

Company Details

Entity Name: CYPRESS COMMERCE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 07 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2002 (23 years ago)
Document Number: A94000000053
FEI/EIN Number 650475692

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

Address: 1700 NW 64th Street, Fort Lauderdale, FL, 33309, US
Mail Address: 1700 NW 64th Street, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE R. BOWEN Agent 1700 NW 64th Street, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1700 NW 64th Street, Suite 470, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-04-30 1700 NW 64th Street, Suite 470, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1700 NW 64th Street, Suite 470, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2004-03-05 GILLESPIE, R. BOWEN -
AMENDMENT 2002-10-01 - -
AMENDMENT 2002-09-10 - -
AMENDMENT 2002-06-10 - -
AMENDMENT 2002-05-15 - -
AMENDMENT 1996-02-01 - -
AMENDMENT 1995-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000469498 TERMINATED 1000000718468 BROWARD 2016-07-29 2036-08-04 $ 926.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000562336 TERMINATED 1000000675583 BROWARD 2015-04-29 2035-05-11 $ 14,103.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State