SONS OF CYPRESS, INC. - Florida Company Profile

Entity Name: | SONS OF CYPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P08000095126 |
FEI/EIN Number | 263533867 |
Address: | 9211 WEST ST, BROOKSVILLE, FL, 34601 |
Mail Address: | 9211 WEST ST, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
City: | Brooksville |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTEL ALLEN | Chief Executive Officer | 9211 WEST ST, BROOKSVILLE, FL, 34601 |
ALLEN MARTEL | Chief Executive Officer | 9211 WEST ST, BROOKSVILLE, FL, 345601 |
MARTEL ALLEN | Agent | 9211 WEST ST, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-19 | 9211 WEST ST, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2011-02-19 | 9211 WEST ST, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-19 | 9211 WEST ST, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-02-20 |
ANNUAL REPORT | 2009-04-26 |
Domestic Profit | 2008-10-22 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State