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 |
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 |
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 | - |
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