Search icon

CYPRESS PRINTING CENTER, INC. - Florida Company Profile

Company Details

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

CYPRESS PRINTING CENTER, 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: 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: 13 Mar 1984 (41 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: G91158
FEI/EIN Number 592379974

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

Address: 136 S.W. 15TH STREET (MCNAB ROAD), POMPANO BEACH, FL, 33060
Mail Address: PO BOX 10691, POMPANO BEACH, FL, 33061, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hardin Rex Director 136 SW 15 ST, Pompano Beach, FL, 33060
HARDIN REX Agent 136 SW 15 STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 136 S.W. 15TH STREET (MCNAB ROAD), POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 136 SW 15 STREET, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 136 S.W. 15TH STREET (MCNAB ROAD), POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2010-02-17 HARDIN, REX -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196855 ACTIVE 1000000987067 BROWARD 2024-04-01 2044-04-03 $ 1,063.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000154795 TERMINATED 1000000863313 BROWARD 2020-03-05 2040-03-11 $ 12,613.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000801845 TERMINATED 1000000804907 BROWARD 2018-11-21 2038-12-12 $ 112.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State