Search icon

CYPRESS PARK DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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