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 |
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 |
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. | - |
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