Search icon

CYPRESS COVE TRUCK & EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS COVE TRUCK & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS COVE TRUCK & EQUIPMENT, 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: 10 Feb 1987 (38 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: J56916
FEI/EIN Number 650031588

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

Address: 7061 ALICO ROAD, FT MYERS, FL, 33912, US
Mail Address: PO BOX 9263, FORT MYERS, FL, 33902
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON, JOSEPH A. Treasurer 8510 Granite Court, FORT MYERS, FL, 33908
SIMPSON, JOSEPH A. President 8510 Granite Court, FORT MYERS, FL, 33908
SIMPSON, JOSEPH A. Secretary 8510 Granite Court, FORT MYERS, FL, 33908
SIMPSON, JOSEPH A. Director 8510 Granite Court, FORT MYERS, FL, 33908
SIMPSON, JOSEPH A. Agent 8510 Granite Court, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-09-24 SIMPSON, JOSEPH A. -
REINSTATEMENT 2015-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 8510 Granite Court, FT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 7061 ALICO ROAD, FT MYERS, FL 33912 -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-05-11 7061 ALICO ROAD, FT MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000257108 TERMINATED 1000000261834 LEE 2012-03-30 2032-04-06 $ 1,140.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000065727 TERMINATED 1000000201906 LEE 2011-01-21 2031-02-02 $ 1,711.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-07-11
REINSTATEMENT 2015-09-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-03-08
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State