Entity Name: | CYPRESS TITLE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPRESS TITLE COMPANY 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: | 11 Dec 1986 (38 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | J46617 |
FEI/EIN Number |
592748350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4002 MCLANE DR, TAMPA, FL, 33610 |
Mail Address: | 4002 MCLANE DR, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAYER PATRICIA T | President | 4002 MCLANE DR, TAMPA, FL, 33610 |
GROOMS FERRIS L | Director | 5521 CYPRESS WEST, TAMPA, FL |
GROOMS FERRIS L | Vice President | 5521 CYPRESS WEST, TAMPA, FL |
MORGAN EILEEN | Treasurer | 5922 CANDY TUFT PL, LAND O LAKES, FL, 34639 |
GROOMS, FERRIS L JR | Agent | 5521 WEST CYPRESS, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2005-12-02 | 4002 MCLANE DR, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-02 | 4002 MCLANE DR, TAMPA, FL 33610 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1994-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-04-23 | GROOMS, FERRIS L JR | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-23 | 5521 WEST CYPRESS, SUITE 206A, TAMPA, FL 33607 | - |
EVENT CONVERTED TO NOTES | 1990-01-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000221603 | ACTIVE | 1000000137874 | HILLSBOROU | 2009-09-01 | 2030-02-16 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Dom/For AR | 2009-04-20 |
ANNUAL REPORT | 2008-06-17 |
ANNUAL REPORT | 2007-06-26 |
ANNUAL REPORT | 2006-07-10 |
REINSTATEMENT | 2005-12-02 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-03-15 |
ANNUAL REPORT | 2000-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State