Search icon

CYPRESS CARE, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 May 2009 (16 years ago)
Document Number: F09000001972
FEI/EIN Number 26-0080565

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

Address: 2736 Meadow Church Rd., Suite 300, Duluth, GA, 30097, US
Mail Address: 2736 Meadow Church Rd., Suite 300, Duluth, GA, 30097, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Foster Jeannine P Director 2736 Meadow Church Rd., Duluth, GA, 30097
Bencivenga John W Assi 2736 Meadow Church Rd., Duluth, GA, 30097
Bohmer Karen E Secretary 2736 Meadow Church Rd., Duluth, GA, 30097
Lang Heather A Assi 2736 Meadow Church Rd., Duluth, GA, 30097
Gill Peter M Treasurer 2736 Meadow Church Rd., Duluth, GA, 30097
Langdon Timothy P Assi 2736 Meadow Church Rd., Duluth, GA, 30097
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000066645 OPTUM WORKERS COMPENSATION SERVICES OF GEORGIA ACTIVE 2022-05-31 2027-12-31 - 2736 MEADOW CHURCH RD, STE 300, DULUTH, GA, 30097
G16000041355 OPTUM WORKERS COMPENSATION SERVICES OF GEORGIA EXPIRED 2016-04-25 2021-12-31 - 2736 MEADOW CHURCH RD., STE. 300, DULUTH, GA, 30097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2736 Meadow Church Rd., Suite 300, Duluth, GA 30097 -
CHANGE OF MAILING ADDRESS 2023-04-25 2736 Meadow Church Rd., Suite 300, Duluth, GA 30097 -
REGISTERED AGENT NAME CHANGED 2011-01-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000155295 ACTIVE 1000000882447 COLUMBIA 2021-03-30 2041-04-07 $ 3,991.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State