Search icon

B-K CYPRESS LOG HOMES, INC.

Company Details

Entity Name: B-K CYPRESS LOG HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Dec 1998 (26 years ago)
Date of dissolution: 23 Oct 2006 (18 years ago)
Last Event: DOMESTICATED
Event Date Filed: 23 Oct 2006 (18 years ago)
Document Number: F98000006647
FEI/EIN Number 232981869
Address: 609 GILBERT STREET, BRONSON, FL, 32621
Mail Address: PO BOX 191, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
KEETON JAMES L Agent 609 GILBERT STREET, BRONSON, FL, 32621

President

Name Role Address
KEETON JAMES L President 609 GILBERT STREET, BRONSON, FL, 32621

Vice President

Name Role Address
KEETON ADAMARIE Vice President 609 GILBERT STREET, BRONSON, FL, 32621

Secretary

Name Role Address
KUHNS LEONARD D Secretary R.D. #1 BOX 37K, MT. PLEASANT MILLS, PA, 17853
KUHNS SANDRA L Secretary R.D. #1 BOX 37K, MT. PLEASANT MILLS, PA, 17853

Treasurer

Name Role Address
KUHNS LEONARD D Treasurer R.D. #1 BOX 37K, MT. PLEASANT MILLS, PA, 17853
KUHNS SANDRA L Treasurer R.D. #1 BOX 37K, MT. PLEASANT MILLS, PA, 17853

Events

Event Type Filed Date Value Description
DOMESTICATED 2006-10-23 No data P06000134639
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 609 GILBERT STREET, BRONSON, FL 32621 No data
CHANGE OF MAILING ADDRESS 1999-05-10 609 GILBERT STREET, BRONSON, FL 32621 No data

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-05-10
Foreign Profit 1998-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State