Entity Name: | CYPRESS AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPRESS AIR CONDITIONING, 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: | 16 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2024 (5 months ago) |
Document Number: | P94000045131 |
FEI/EIN Number |
650498334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6746 PAUL MAR DRIVE, LAKE WORTH, FL, 33462, US |
Mail Address: | 6746 PAUL MAR DRIVE, LAKE WORTH, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOUIN JOHN P | President | 6746 PAUL MAR DRIVE, LAKE WORTH, FL, 33462 |
BLOUIN JOHN | Agent | 6746 PAUL MAR DRIVE, LAKE WORTH, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-02 | 6746 PAUL MAR DRIVE, LAKE WORTH, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-02 | 6746 PAUL MAR DRIVE, LAKE WORTH, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-02 | BLOUIN, JOHN | - |
CHANGE OF MAILING ADDRESS | 2023-04-02 | 6746 PAUL MAR DRIVE, LAKE WORTH, FL 33462 | - |
REINSTATEMENT | 2013-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-14 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State