Search icon

CYPRESS PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

CYPRESS PRODUCTIONS, 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: 17 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: P00000107889
FEI/EIN Number 593683839

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

Address: 3520 SEAMAN AVENUE, ST. CLOUD, FL, 34772, US
Mail Address: PO Box 700157, ST. CLOUD, FL, 34770, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEAR STEPHEN A President 3520 SEAMAN AVENUE, ST. CLOUD, FL, 34772
GREEAR STEPHEN A Agent 3520 SEAMAN AVENUE, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-24 3520 SEAMAN AVENUE, ST. CLOUD, FL 34772 -
REINSTATEMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 GREEAR, STEPHEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-22 3520 SEAMAN AVENUE, ST. CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-06
REINSTATEMENT 2015-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State