Search icon

ARCHES D' CYPRESS, INC.

Company Details

Entity Name: ARCHES D' CYPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 1985 (39 years ago)
Document Number: H73001
FEI/EIN Number 59-2585967
Address: 245 SIXTH STREET, WINTER HAVEN, FL 33881
Mail Address: 642 POPE AVE, WINTER HAVEN, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MOULTON, GARY Agent 642 POPE AVE, WINTER HAVEN, FL 33881

President

Name Role Address
MOULTON, GARY A. President 642 POPE AVE, WINTER HAVEN, FL 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125877 RAYSWAY, INC EXPIRED 2017-11-15 2022-12-31 No data 642 POPE AVENUE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-02-14 MOULTON, GARY No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 642 POPE AVE, WINTER HAVEN, FL 33881 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 245 SIXTH STREET, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2007-01-22 245 SIXTH STREET, WINTER HAVEN, FL 33881 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000760174 TERMINATED 1000000488643 POLK 2013-04-11 2023-04-17 $ 7,488.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000129495 TERMINATED 1000000076601 7596 2220 2008-04-04 2028-04-16 $ 1,019.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000129503 TERMINATED 1000000076602 7596 2258 2008-04-04 2028-04-16 $ 860.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State