Search icon

CYPRESS RESTORATION, INC. - Florida Company Profile

Company Details

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

CYPRESS RESTORATION, 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: 22 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: P06000071672
FEI/EIN Number 134335023

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

Address: 5278 TOWER ROAD, TALLAHASSEE, FL, 32303
Mail Address: 5278 TOWER ROAD, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS MILES President 5278 TOWER ROAD, TALLAHASSEE, FL, 32303
MASTERS ALLISON Treasurer 5278 TOWER ROAD, TALLAHASSEE, FL, 32303
MASTERS MILES Agent 5278 TOWER ROAD, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06150900204 PAUL DAVIS RESTORATION OF TALLAHASSEE ACTIVE 2006-05-30 2026-12-31 - 5278 TOWER ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-05 MASTERS, MILES -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 5278 TOWER ROAD, TALLAHASSEE, FL 32303 -
AMENDMENT 2023-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 5278 TOWER ROAD, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2012-03-21 5278 TOWER ROAD, TALLAHASSEE, FL 32303 -
AMENDMENT 2009-07-15 - -
AMENDMENT 2006-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
Amendment 2023-06-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525037201 2020-04-16 0491 PPP 5278 TOWER RD, TALLAHASSEE, FL, 32303
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244512.5
Loan Approval Amount (current) 244512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 20
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 246828.58
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State