Entity Name: | CYPRESS PARK DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPRESS PARK DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Oct 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Aug 1999 (26 years ago) |
Document Number: | L22458 |
FEI/EIN Number |
112987851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8 MAPLE STREET, 1ST FLOOR, WESTBURY, NY, 11590, US |
Address: | 8 MAPLE STREET, WESTBRUY, NY, 11590, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK, KENNETH | President | 8 MAPLE STREET, 1ST FLOOR, WESTBURY, NY, 11590 |
FRANK, FRANKLIN L. | Secretary | 1063 HILLSBORO MILE UNIT #805, HILLSBORO BEACH, FL, 33062 |
FRANK, FRANKLIN L. | Treasurer | 1063 HILLSBORO MILE UNIT #805, HILLSBORO BEACH, FL, 33062 |
FRANKLIN L. FRANK | Agent | 9623 CYPRESS PARK WAY, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-31 | 8 MAPLE STREET, WESTBRUY, NY 11590 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 9623 CYPRESS PARK WAY, BOYNTON BEACH, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 8 MAPLE STREET, WESTBRUY, NY 11590 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-05 | FRANKLIN L. FRANK | - |
AMENDMENT | 1999-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State