Search icon

CYPRESS TITLE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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