Search icon

CYPRESS GARDENS SKIS INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS GARDENS SKIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS GARDENS SKIS 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000030198
FEI/EIN Number NOT APPLICABLE

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

Address: 9236 GETTYSBURG ROAD, BOCA RATON, FL, 33434
Mail Address: 9236 GETTYSBURG ROAD, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEKOS E. President 9236 GETTYSBURG ROAD, BOCA RATON, FL, 33434
PIEKOS D. Vice President 9236 GETTYSBURG ROAD, BOCA RATON, FL, 33434
PIEKOS E Agent 9236 GETTYSBURG ROAD, BOCA RATON, FL, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-10
Domestic Profit 2012-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13951140 0420600 1976-07-07 1000 HOOVER ROAD, Eloise, FL, 33880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-08
Case Closed 1976-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 III
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 B02 III
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 F01
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1976-07-19
Abatement Due Date 1976-07-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 G12
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100108 E01 I
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 50
Citation ID 01011
Citaton Type Other
Standard Cited 19100108 E02
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 I
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Nr Instances 8
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 A05
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Nr Instances 13
Citation ID 01017
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100213 R04
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Nr Instances 2
Citation ID 01021
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Nr Instances 4
Citation ID 01022
Citaton Type Other
Standard Cited 19100219 C02
Issuance Date 1976-07-19
Abatement Due Date 1976-08-20
Nr Instances 8
Citation ID 01023
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-19
Abatement Due Date 1976-07-30
Nr Instances 4
Citation ID 01024
Citaton Type Other
Standard Cited 19040002
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01025
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State