Search icon

CYPRESS CREEK TREE FARM OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS CREEK TREE FARM OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS CREEK TREE FARM OF TAMPA, 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: 23 Apr 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000029709
FEI/EIN Number 593190346

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

Address: 19091 N. DALE MABRY, LUTZ, FL, 33549
Mail Address: P.O. BOX 17286, TAMPA, FL, 33612
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS STEVEN P President 1820 REBECCA ROAD, LUTZ, FL, 33549
LEWIS SARA L Secretary 1820 REBECCA ROAD, LUTZ, FL, 33549
LEWIS SARA L Treasurer 1820 REBECCA ROAD, LUTZ, FL, 33549
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-19 19091 N. DALE MABRY, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1994-09-19 19091 N. DALE MABRY, LUTZ, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State