Search icon

B-K CYPRESS LOG HOMES, INC.

Company Details

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

Agent

Name Role Address
BARR LIBBY Agent 609 GILBERT STREET, BRONSON, FL, 32621

President

Name Role Address
KEETON JAMES L President 609 GILBERT STREET, BRONSON, FL, 32621

Vice President

Name Role Address
KEETON ADA M Vice President 609 GILBERT STREET, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-28 BARR, LIBBY No data

Debts

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

Documents

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