Entity Name: | BIG CYPRESS REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG CYPRESS REALTY, 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: | 06 May 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Sep 2004 (21 years ago) |
Document Number: | P94000035601 |
FEI/EIN Number |
650511749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S CYPRESS RD, 1, POMPANO BEACH, FL, 33060 |
Mail Address: | 500 S CYPRESS RD, 1, POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MICHAEL M | Director | 500 S. CYPRESS RD., #1, POMPANO BEACH, FL, 33060 |
MILLER MICHAEL | Agent | 500 S CYPRESS RD, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-14 | 500 S CYPRESS RD, 1, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2012-04-14 | 500 S CYPRESS RD, 1, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-14 | 500 S CYPRESS RD, 1, POMPANO BEACH, FL 33060 | - |
NAME CHANGE AMENDMENT | 2004-09-17 | BIG CYPRESS REALTY, INC. | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | MILLER, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State