Search icon

CYPRESS CREEK INTERMEDIARIES, INC. - Florida Company Profile

Company Details

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

CYPRESS CREEK INTERMEDIARIES, 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: 22 Oct 1984 (40 years ago)
Document Number: H26899
FEI/EIN Number 592455030

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

Address: 680 STONEFIELD LOOP, HEATHROW, FL, 32746, US
Mail Address: 680 STONEFIELD LOOP, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLE ANDREW T President 1519 HARMON AVENUE, WINTER PARK, FL, 32789
BROOKFIELD KIM P Agent 680 Stonefield Loop, Heathrow, FL, 32746
PYLE, PEGGY B Treasurer 680 STONEFIELD LOOP, HEATHROW, FL, 32746
PYLE, PEGGY B Vice President 680 STONEFIELD LOOP, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 680 Stonefield Loop, Heathrow, FL 32746 -
REGISTERED AGENT NAME CHANGED 2010-07-20 BROOKFIELD, KIM P -
CHANGE OF PRINCIPAL ADDRESS 1995-04-13 680 STONEFIELD LOOP, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 1995-04-13 680 STONEFIELD LOOP, HEATHROW, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9355267307 2020-05-02 0491 PPP 680 STONEFIELD LOOP, HEATHROW, FL, 32746-5337
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEATHROW, SEMINOLE, FL, 32746-5337
Project Congressional District FL-07
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13834.38
Forgiveness Paid Date 2020-12-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State