Entity Name: | CYPRESS WOODS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 May 1994 (31 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P94000040599 |
FEI/EIN Number | 650500572 |
Address: | 715 TEAL COURT, NAPLES, FL, 34108 |
Mail Address: | 715 TEAL COURT, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEELEY GLORIA | Agent | 715 TEAL COURT, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CEELEY GLORIA | Director | 715 TEAL COURT, NAPLES, FL |
Name | Role | Address |
---|---|---|
CEELEY GLORIA | President | 715 TEAL COURT, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-10 | 715 TEAL COURT, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-10 | 715 TEAL COURT, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-10 | 715 TEAL COURT, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-03-11 |
ANNUAL REPORT | 1997-03-07 |
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-06-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State