Entity Name: | CYPRESS BAY CONSTRUCTION & RESTORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPRESS BAY CONSTRUCTION & RESTORATION 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: | 20 Nov 1992 (32 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P92000006362 |
FEI/EIN Number |
650369811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1865 79TH STREET CAUSEWAY, PENTHOUSE K, NORTH BAY VILLAGE, FL, 33141 |
Mail Address: | 1040 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIMARCO VINCENT | Secretary | 4 BAY RD E, SETAUKET, NY |
BUADINER COREY | Agent | 1520 HENDLY ST, FT MYERS, FL, 33901 |
TRIMARCO, MICHAEL | Vice President | 4 BAY RD EAST, SETAUKET, NY, 11733 |
TRIMARCO, VINCENT | Secretary | 4 BAY RD EAST, SETAUKET, NY, 11733 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-09 | 1520 HENDLY ST, BLDG. 7, ROOM 65, FT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-09 | BUADINER, COREY | - |
REINSTATEMENT | 1995-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-10-20 | 1865 79TH STREET CAUSEWAY, PENTHOUSE K, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 1994-10-20 | 1865 79TH STREET CAUSEWAY, PENTHOUSE K, NORTH BAY VILLAGE, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State