Entity Name: | CYPRESS PROPERTY MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPRESS PROPERTY MANAGEMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | P11000038673 |
FEI/EIN Number |
451824621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3802 Coconut Palm Dr., TAMPA, FL, 33619, US |
Mail Address: | 3802 Coconut Palm Dr., TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
F&L CORP. | Agent | ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202 |
Harmsworth James M | Chief Financial Officer | 3802 Coconut Palm Dr., TAMPA, FL, 33619 |
GRAHAM ANDREW | General Counsel | 3802 Coconut Palm Dr., TAMPA, FL, 33619 |
SARAVANOS ANTHONY | President | 3802 Coconut Palm Dr., TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 3802 Coconut Palm Dr., TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 3802 Coconut Palm Dr., TAMPA, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State