Search icon

CYPRESS BAY CONSTRUCTION & RESTORATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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