Search icon

CYPRESS LAKES ROADWAY, INC.

Company Details

Entity Name: CYPRESS LAKES ROADWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000155505
FEI/EIN Number 900157100
Address: 3775 LYONS ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 3775 LYONS ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SARRIA MANUEL Agent 3775 LYONS ROAD, LAKE WORTH, FL, 33467

Vice President

Name Role Address
MOYE JEFFREY Vice President P.O. BOX 9088, JUPITER, FL, 33468

Director

Name Role Address
MOYE JEFFREY Director P.O. BOX 9088, JUPITER, FL, 33468
SARRIA MANUEL Director 3775 LYONS ROAD, LAKE WORTH, FL, 33467

President

Name Role Address
SARRIA MANUEL President 3775 LYONS ROAD, LAKE WORTH, FL, 33467

Secretary

Name Role Address
SARRIA MANUEL Secretary 3775 LYONS ROAD, LAKE WORTH, FL, 33467

Treasurer

Name Role Address
SARRIA MANUEL Treasurer 3775 LYONS ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 3775 LYONS ROAD, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2008-04-01 3775 LYONS ROAD, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 3775 LYONS ROAD, LAKE WORTH, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-12-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State