Entity Name: | B-K CYPRESS LOG HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Oct 2006 (18 years ago) |
Document Number: | P06000134639 |
FEI/EIN Number | 232981869 |
Address: | 609 GILBERT STREET, BRONSON, FL, 32621 |
Mail Address: | P.O. BOX 191, BRONSON, FL, 32621 |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARR LIBBY | Agent | 609 GILBERT STREET, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
KEETON JAMES L | President | 609 GILBERT STREET, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
KEETON ADA M | Vice President | 609 GILBERT STREET, BRONSON, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-04-28 | BARR, LIBBY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000183611 | LAPSED | 38-2010-CA-1410 | 8TH CIRCUIT COURT, LEVY COUNTY | 2011-03-24 | 2016-03-28 | $66,107.06 | DONNA RADA, 1190 STEER CREEK ROAD, TELLICO PLAINS, TN 37385 |
J10000943263 | LAPSED | 38-2010-CA-00388 | LEVY COUNTY | 2010-09-01 | 2015-09-27 | $81,809.66 | JEFFERSON SMURFIT CORPORATION (U.S.), 8182 MARYLAND AVENUE, CLAYTON, MO 63105 |
J10000792173 | LAPSED | 10-CA-000123 | CIR. CIV. DIV. LEVY CTY. FL | 2010-07-19 | 2015-07-27 | $44,121.15 | LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State