Search icon

CYPRESS (NEW JERSEY) INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS (NEW JERSEY) 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: 02 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1997 (27 years ago)
Document Number: F93000001677
FEI/EIN Number 223086626

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

Address: 197 8TH ST, SUITE 800, BOSTON, MA, 02129
Mail Address: 197 8TH ST, SUITE 800, BOSTON, MA, 02129
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
CANNON THOMAS J President 400 S. Pointe Drive, Miami Beach, FL, 33139
CANNON THOMAS J Secretary 400 S. Pointe Drive, Miami Beach, FL, 33139
CANNON THOMAS J Treasurer 400 S. Pointe Drive, Miami Beach, FL, 33139
CANNON THOMAS J Director 400 S. Pointe Drive, Miami Beach, FL, 33139
CANNON THOMAS J Chairman 400 S. Pointe Drive, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 197 8TH ST, SUITE 800, BOSTON, MA 02129 -
CHANGE OF MAILING ADDRESS 2001-04-05 197 8TH ST, SUITE 800, BOSTON, MA 02129 -
REINSTATEMENT 1997-10-30 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-02-23 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-02-23 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State