Search icon

CYPRESS CREEK HOLDINGS, INC.

Company Details

Entity Name: CYPRESS CREEK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000096243
FEI/EIN Number 201750614
Address: 400 CARICA RD., NAPLES, FL, 34108
Mail Address: 400 CARICA RD., NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
P. SEPTON Agent 400 CARICA ROAD, NAPLES, FL, 33108

President

Name Role Address
SEPTON PAMELA President 400 CARICA RD., NAPLES, FL, 34108

Secretary

Name Role Address
SEPTON PAMELA Secretary 400 CARICA RD., NAPLES, FL, 34108

Treasurer

Name Role Address
SEPTON PAMELA Treasurer 400 CARICA RD., NAPLES, FL, 34108

Director

Name Role Address
SEPTON PAMELA Director 400 CARICA RD., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-10 400 CARICA ROAD, NAPLES, FL 33108 No data
REGISTERED AGENT NAME CHANGED 2005-08-10 P. SEPTON No data
CHANGE OF MAILING ADDRESS 2004-10-18 400 CARICA RD., NAPLES, FL 34108 No data
AMENDMENT 2004-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-18 400 CARICA RD., NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2007-07-12
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-08-10
Amendment 2004-10-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State