Search icon

CYPRESS SERVICES IN CONSTRUCTION, INC.

Company Details

Entity Name: CYPRESS SERVICES IN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000041472
FEI/EIN Number 272632587
Address: 6280 Painted Leaf Lane, NAPLES, FL, 34116, US
Mail Address: 4001 SANTA BARBARA BLVD, #302, NAPLES, FL, 34104
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES MELISSA Agent 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104

President

Name Role Address
HUGHES MELISSA President 4001 SANTA BARBARA BLVD #302, NAPLES, FL, 34104

Treasurer

Name Role Address
HUGHES MELISSA Treasurer 4001 SANTA BARBARA BLVD #302, NAPLES, FL, 34104

Secretary

Name Role Address
HUGHES MELISSA Secretary 4001 SANTA BARBARA BLVD #302, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6280 Painted Leaf Lane, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2012-05-07 HUGHES, MELISSA No data
CHANGE OF MAILING ADDRESS 2011-01-13 6280 Painted Leaf Lane, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 4001 SANTA BARBARA BLVD, #302, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000029326 LAPSED 14-044-D7 LEON 2014-09-12 2021-01-22 $96,212.23 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000557011 ACTIVE 1000000248273 COLLIER 2012-02-15 2036-09-09 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J11000635131 ACTIVE 1000000229454 COLLIER 2011-09-06 2031-09-28 $ 3,665.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-01-13
Domestic Profit 2010-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State