Search icon

SOUTH CYPRESS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH CYPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH CYPRESS, 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: 02 May 1994 (31 years ago)
Date of dissolution: 14 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: P94000033881
FEI/EIN Number 650489488

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

Address: 22 Grouper Hole Dr, BOX 223, Boca Grande, FL, 33921, US
Mail Address: P O Box 223, Boca Grande, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDETTE SUSAN C President P O Box 223, Boca Grande, FL, 33921
BURDETTE SUSAN C Agent 22 Grouper Hole Dr, Boca Grande, FL, 33921
BURDETTE SUSAN C Director P O Box 223, Boca Grande, FL, 33921

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 22 Grouper Hole Dr, BOX 223, Boca Grande, FL 33921 -
CHANGE OF MAILING ADDRESS 2014-03-03 22 Grouper Hole Dr, BOX 223, Boca Grande, FL 33921 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 22 Grouper Hole Dr, BOX 223, Boca Grande, FL 33921 -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State