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 |
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 |
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 | - |
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 |
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