Search icon

CYPRESS COAST CONSTRUCTION CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: CYPRESS COAST CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS COAST CONSTRUCTION CORPORATION 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: 28 Oct 1994 (30 years ago)
Date of dissolution: 19 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2005 (20 years ago)
Document Number: P94000079542
FEI/EIN Number 593276893

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

Address: HANCOCK @ WASHINGTON, MADISON, GA, 30650
Mail Address: HANCOCK @ WASHINGTON, MADISON, GA, 30650
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CYPRESS COAST CONSTRUCTION CORPORATION, RHODE ISLAND 000110181 RHODE ISLAND
Headquarter of CYPRESS COAST CONSTRUCTION CORPORATION, MINNESOTA db972eb0-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CYPRESS COAST CONSTRUCTION CORPORATION, KENTUCKY 0412138 KENTUCKY
Headquarter of CYPRESS COAST CONSTRUCTION CORPORATION, KENTUCKY 0467512 KENTUCKY
Headquarter of CYPRESS COAST CONSTRUCTION CORPORATION, CONNECTICUT 0576382 CONNECTICUT
Headquarter of CYPRESS COAST CONSTRUCTION CORPORATION, IDAHO 378607 IDAHO

Key Officers & Management

Name Role Address
BIOCHER MITCHELL S President HANCOCK AT WASHINGTON, MADISON, GA, 30650
WALDREP MARGARET Vice President HANCOCK AT WASHINGTON, MADISON, GA, 30650
WILLIAMS PERCY Secretary HANCOCK AT WASHINGTON, MADISON, GA, 30650
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-28 HANCOCK @ WASHINGTON, MADISON, GA 30650 -
CHANGE OF MAILING ADDRESS 2003-05-28 HANCOCK @ WASHINGTON, MADISON, GA 30650 -
REGISTERED AGENT NAME CHANGED 1998-01-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Voluntary Dissolution 2005-05-19
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-28
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-15
Reg. Agent Change 1998-01-22
ANNUAL REPORT 1997-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State