Search icon

CYPRO MANUFACTURING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CYPRO MANUFACTURING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRO MANUFACTURING GROUP, 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: 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: 13 Mar 1996 (29 years ago)
Date of dissolution: 22 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 1999 (26 years ago)
Document Number: P96000022779
FEI/EIN Number 650656641

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

Address: 1070 E. INDIANTOWN ROAD, SUITE 210, JUPITER, FL, 33477
Mail Address: 1070 E. INDIANTOWN ROAD, SUITE 210, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER MACK L Director 1070 E INDIANTOWN RD #208, JUPITER, FL, 33477
NATIONAL STOCK TRANSFER & ACCTNG INC Agent 157 COVENTRY PLACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-22 - -
REGISTERED AGENT NAME CHANGED 1998-04-28 NATIONAL STOCK TRANSFER & ACCTNG INC -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 157 COVENTRY PLACE, SUITE 208, PALM BEACH GARDENS, FL 33418 -
AMENDMENT AND NAME CHANGE 1998-04-20 CYPRO MANUFACTURING GROUP, INC. -

Documents

Name Date
Voluntary Dissolution 1999-01-22
ANNUAL REPORT 1998-04-28
Amendment and Name Change 1998-04-20
ANNUAL REPORT 1997-04-24
DOCUMENTS PRIOR TO 1997 1996-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State