Entity Name: | CYPRESS BUILDERS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPRESS BUILDERS ENTERPRISES, 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: | 23 Oct 2003 (21 years ago) |
Document Number: | P03000119071 |
FEI/EIN Number |
562408200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5328 Swallow Dr., New Port Richey, FL, 34652, US |
Mail Address: | PO BOX 1326, NEW PORT RICHEY, FL, 34656, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hulslander Mark | President | 5328 Swallow Dr., New Port Richey, FL, 34652 |
HULSLANDER CARRIE | Vice President | 5328 Swallow Dr., New Port Richey, FL, 34652 |
HULSLANDER MARK | Agent | 5328 Swallow Dr., New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 5328 Swallow Dr., New Port Richey, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 5328 Swallow Dr., New Port Richey, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State