Search icon

CYPRESS LEGENDS FUNDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LEGENDS FUNDING COMPANY, 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: F04000000563
FEI/EIN Number 562430413

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

Address: 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747
Mail Address: 68 S. SERVICE RD, SUITE 120, MELVILLE, NY, 11747
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Burns Kevin P Treasurer 68 South Service Road, Melville, NY, 11747
Angelo Bernard J Director 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
Angelo Bernard J Secretary 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
Bilotta Frank B Director 114 West 47th Street, New York, NY, 10036
Burns Kevin P Director 68 South Service Road, Melville, NY, 11747
Burns Kevin P President 68 South Service Road, Melville, NY, 11747
Bilotta Frank B Vice President 114 West 47th Street, New York, NY, 10036
FRIDLINGTON JOHN L Vice President 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
RUSSO JILL A Vice President 68 South Service Road, Suite 120, Melville, NY, 11747
O'CONNOR TIMOTHY P Vice President 114 W 47TH ST, STE 2310, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-11 - -
CHANGE OF MAILING ADDRESS 2016-03-11 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 -
REGISTERED AGENT CHANGED 2016-03-11 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 -

Documents

Name Date
Withdrawal 2016-03-11
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State