Entity Name: | CYPRESS UNIFORMS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPRESS UNIFORMS 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: | 22 May 2012 (13 years ago) |
Document Number: | P12000047313 |
FEI/EIN Number |
45-5324744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1127 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411, US |
Address: | 12201 NW 35Th St, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMBRIZ BETTY | President | 1127 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411 |
AMBRIZ BETTY | Agent | 1127 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 12201 NW 35Th St, 531-511, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 12201 NW 35Th St, 531-511, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 1127 ROYAL PALM BEACH BLVD, 290, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | AMBRIZ, BETTY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State