Search icon

CYPRESS COLONY, INC. - Florida Company Profile

Company Details

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

CYPRESS COLONY, 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: 25 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000007904
FEI/EIN Number 593624708

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

Address: 2833 Butler Bay Dr. No., Windermere, FL, 34786, US
Mail Address: 2833 Butler Bay Dr. No., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CHARLES Director 2833 BUTLER BAY DR N, WINDERMERE, FL, 34786
Wilson Charles Agent 2833 Butler Bay Dr. No., Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 2833 Butler Bay Dr. No., Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 2833 Butler Bay Dr. No., Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-03-27 2833 Butler Bay Dr. No., Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2015-03-27 Wilson, Charles -
REINSTATEMENT 2015-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-03-27
REINSTATEMENT 2013-10-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State