Search icon

WEST CYPRESS CREEK CORPORATION

Company Details

Entity Name: WEST CYPRESS CREEK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 May 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000036810
FEI/EIN Number 65-0489280
Address: 3100 NW BOCA RATON BLVD., STE 108, BOCA RATON, FL 33431-6651
Mail Address: 3100 NW BOCA RATON BLVD., STE 108, BOCA RATON, FL 33431-6651
Place of Formation: FLORIDA

Agent

Name Role Address
PATEK, ROBERT C Agent 3100 NW BOCA RATON BLVD., STE108, BOCA RATON, FL 33431-6651

President

Name Role Address
PATEK, ROBERT C President 3100 NW BOCA RATON BLVD SUITE 108, BOCA RATON, FL 33431-6651

Secretary

Name Role Address
PATEK, ROBERT C Secretary 3100 NW BOCA RATON BLVD SUITE 108, BOCA RATON, FL 33431-6651

Treasurer

Name Role Address
PATEK, ROBERT C Treasurer 3100 NW BOCA RATON BLVD SUITE 108, BOCA RATON, FL 33431-6651

Director

Name Role Address
PATEK, ROBERT C Director 3100 NW BOCA RATON BLVD SUITE 108, BOCA RATON, FL 33431-6651

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-15 3100 NW BOCA RATON BLVD., STE 108, BOCA RATON, FL 33431-6651 No data
CHANGE OF MAILING ADDRESS 2002-04-15 3100 NW BOCA RATON BLVD., STE 108, BOCA RATON, FL 33431-6651 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-15 3100 NW BOCA RATON BLVD., STE108, BOCA RATON, FL 33431-6651 No data

Documents

Name Date
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State