Search icon

CYPRESS COMMUNICATIONS OF DELAWARE, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS COMMUNICATIONS OF DELAWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Nov 2002 (22 years ago)
Date of dissolution: 26 Mar 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: F02000005533
FEI/EIN Number 582330270

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

Address: 1228 EUCLID AVE, SUITE 390, CLEVELAND, OH, 44115
Mail Address: 75 ERIEVIEW PLAZA, SUITE 400, CLEVELAND, OH, 44114
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TEMNOROD ANDRE Chief Executive Officer 1228 EUCLID AVENUE, SUITE 390, CLEVELAND, OH, 44115
BLUMIN EUGENE Director 1228 EUCLID AVENUE, SUITE 390, CLEVELAND, OH, 44115
BEDERMAN ALEX Director 1228 EUCLID AVENUE, SUITE 390, CLEVELAND, OH, 44115
TEMNOROD ANDRE Director 1228 EUCLID AVENUE, SUITE 390, CLEVELAND, OH, 44115
DRAKE SCOTT L Chief Financial Officer 4 PIEDMONT CENTER, SUITE 600, ATLANTA, GA, 30305
BLUMIN EUGENE Chief Operating Officer 1228 EUCLID AVENUE, SUITE 390, CLEVELAND, OH, 44115
GERTSBURG ALEXANDER E Secretary 1228 EUCLID AVENUE, SUITE 390, CLEVELAND, OH, 44115

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-03-26 - -
CHANGE OF MAILING ADDRESS 2012-03-26 1228 EUCLID AVE, SUITE 390, CLEVELAND, OH 44115 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-11 1228 EUCLID AVE, SUITE 390, CLEVELAND, OH 44115 -
REINSTATEMENT 2004-05-13 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2012-03-26
Reg. Agent Change 2011-07-11
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-17
Reg. Agent Change 2009-09-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State