Entity Name: | CYPRESS R FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPRESS R FARMS, 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: | 20 Apr 1987 (38 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | J68032 |
FEI/EIN Number |
592846471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SW 152ND ST, STARKE, FL, 32091, US |
Mail Address: | 10290 SW 152ND STREET, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE MISCHELL C | Vice President | 10290 SW 152ND ST, STARKE, FL, 32091 |
ROWE THOMAS M | Agent | 10290 SW 152ND STREET, STARKE, FL, 32091 |
ROWE, THOMAS M. | President | 10290 SW 152ND ST, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-11 | SW 152ND ST, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2003-04-11 | SW 152ND ST, STARKE, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-11 | 10290 SW 152ND STREET, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-08 | ROWE, THOMAS M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-09-30 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State