Search icon

CYPRESS LAKE HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKE HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS LAKE HOLDING, 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: 24 May 1990 (35 years ago)
Date of dissolution: 28 Jun 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 1995 (30 years ago)
Document Number: L75441
FEI/EIN Number 223049156

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

Address: 599 LEX AVE, 26TH FLOOR, NEW YORK, NY, 10043
Mail Address: 801 NE 167TH ST, STE 300, N MIAMI BCH, FL, 33162, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN, PATRICIA Director 599 LEXINGTON AVE, NEW YORK, NY
TOCKARSHEWSKY, BENEDICT Director 599 LEXINGTON AVE, NEW YORK, NY
TOCKARSHEWSKY, BENEDICT President 599 LEXINGTON AVE, NEW YORK, NY
MCCARTHY, JOSEPH Vice President 2502 ROCKY POINT RD, TAMPA, FL
MCCARTHY, JOSEPH Secretary 2502 ROCKY POINT RD, TAMPA, FL
MORRA, PAUL Vice President 2502 ROCKY POINT RD, TAMPA, FL
MORRA, PAUL Assistant Secretary 2502 ROCKY POINT RD, TAMPA, FL
CALIA, VITA Vice President 850 THIRD AVE, NEW YORK, NY
CALIA, VITA Treasurer 850 THIRD AVE, NEW YORK, NY
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-06-28 - -
CHANGE OF MAILING ADDRESS 1994-04-08 599 LEX AVE, 26TH FLOOR, NEW YORK, NY 10043 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-06 599 LEX AVE, 26TH FLOOR, NEW YORK, NY 10043 -
REGISTERED AGENT ADDRESS CHANGED 1993-07-06 801 NORTHEAST 167TH STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State