Search icon

CYPRESS SERVICE SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS SERVICE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS SERVICE SOLUTIONS 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: 24 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: P15000070877
FEI/EIN Number 371790639

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

Address: 3020 toscana lane east, Margate, FL, 33063, US
Mail Address: 3020 toscana lane east, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPA GUSTAVO B President 2442 EDGEWATER FALLS DR., BRANDON, FL, 33511
SANTANA ANA L Vice President 2442 EDGEWATER FALLS DR., BRANDON, FL, 33511
WONG SANDRO A Director 2564 RIVERSIDE DR, CORAL SPRINGS, FL, 33065
LAPA GUSTAVO B Agent 3020 toscana lane east, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 3020 toscana lane east, 111, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-04-29 3020 toscana lane east, 111, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3020 toscana lane east, 111, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2022-04-21 LAPA, GUSTAVO B -
AMENDMENT 2016-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
Amendment 2016-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State