Search icon

CYPRESS SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS SPRINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Feb 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 1998 (27 years ago)
Document Number: G25578
FEI/EIN Number 592465915

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

Address: 2599 HWY 79 N, VERNON, FL, 32462, US
Mail Address: PO BOX 626, BONIFAY, FL, 32425
ZIP code: 32462
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS LINDA Agent 2599 HWY 79 N, VERNON, FL, 32462
VICKERS, LINDA Director PO BOX 626, BONIFAY, FL, 32425
VICKERS, LINDA President PO BOX 626, BONIFAY, FL, 32425
VICKERS, JAMES Secretary PO BOX 626, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-12 VICKERS, LINDA -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 2599 HWY 79 N, VERNON, FL 32462 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 2599 HWY 79 N, VERNON, FL 32462 -
CHANGE OF MAILING ADDRESS 2002-04-18 2599 HWY 79 N, VERNON, FL 32462 -
NAME CHANGE AMENDMENT 1998-02-23 CYPRESS SPRINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State