Search icon

CYPRESS RIVER SERVICES, INC. - Florida Company Profile

Company Details

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

CYPRESS RIVER SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2007 (18 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: P07000095455
FEI/EIN Number 260791057

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

Address: 4934 DEWEY ROSE COURT, TAMPA, FL, 33624, US
Mail Address: 4934 DEWEY ROSE COURT, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUDOIN JODY A President 4934 DEWEY ROSE COURT, TAMPA, FL, 33624
BAUDOIN KATHERINE G Vice President 4934 DEWEY ROSE COURT, TAMPA, FL, 33624
BAUDOIN JODY A Agent 4934 DEWEY ROSE COURT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-14
REINSTATEMENT 2012-11-29

Date of last update: 02 May 2025

Sources: Florida Department of State