Search icon

CYPRESS CREEK REALTY OF N. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS CREEK REALTY OF N. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS CREEK REALTY OF N. FLORIDA, 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: 02 Apr 1996 (29 years ago)
Document Number: P96000030656
FEI/EIN Number 593376617

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

Address: 439 North St., GREEN COVE SPGS, FL, 32043, US
Mail Address: 439 North St, GREEN COVE SPGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOULTON EDIE Director 3257 HWY 17 N, GREEN COVE SPGS, FL, 32043
MOULTON EDIE Agent 5000-18 HWY 17, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 439 North St., Suite A, GREEN COVE SPGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-03-15 439 North St., Suite A, GREEN COVE SPGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 5000-18 HWY 17, 290, ORANGE PARK, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000329090 TERMINATED 1000000662056 CLAY 2015-02-25 2035-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001466391 TERMINATED 1000000530600 CLAY 2013-09-13 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000321490 TERMINATED 1000000271689 CLAY 2012-04-20 2032-04-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000711098 TERMINATED 1000000236469 CLAY 2011-10-24 2031-11-02 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State