Search icon

CYPRESS TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS TECHNOLOGY, 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P96000038240
FEI/EIN Number 650664249

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

Address: 6042 Ehren Cutoff, Land O'Lakes, FL, 34639, US
Mail Address: 437 MANNS HARBOR, APOLLO BEACH, FL, 33572, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAER JAMES S President 437 MANNS HARBOR, APOLLO BEACH, FL, 33572
BAER JAMES S Secretary 437 MANNS HARBOR, APOLLO BEACH, FL, 33572
BAER JAMES S Treasurer 437 MANNS HARBOR, APOLLO BEACH, FL, 33572
BAER JAMES S Director 437 MANNS HARBOR, APOLLO BEACH, FL, 33572
BAER ANDREA J VDAS 437 MANNS HARBOR, APOLLO BEACH, FL, 33572
Baer James S Agent 437 MANNS HARBOR, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 6042 Ehren Cutoff, Land O'Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 437 MANNS HARBOR, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2013-04-22 Baer, James S -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-04 6042 Ehren Cutoff, Land O'Lakes, FL 34639 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SPRMM112PYH11 2012-09-12 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_SPRMM112PYH11_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title COMPUTER SUBASSEMBL
NAICS Code 333111: FARM MACHINERY AND EQUIPMENT MANUFACTURING
Product and Service Codes 7021: ADP CENTRAL PROCESSING UNIT (CPU, COMPUTER), DIGITAL

Recipient Details

Recipient CYPRESS TECHNOLOGY, INC.
UEI RNRGZYLR16K5
Legacy DUNS 947053120
Recipient Address 8565 A SOMERSET DR STE A, LARGO, 337732712, UNITED STATES
PURCHASE ORDER AWARD SPRMM112PPQ58 2012-08-15 2012-10-15 2012-10-15
Unique Award Key CONT_AWD_SPRMM112PPQ58_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title BACKPLANE ASSEMBLY
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE

Recipient Details

Recipient CYPRESS TECHNOLOGY, INC.
UEI RNRGZYLR16K5
Legacy DUNS 947053120
Recipient Address 8565 A SOMERSET DR STE A, LARGO, PINELLAS, FLORIDA, 337732712, UNITED STATES
PURCHASE ORDER AWARD SPRMM111PPP21 2011-06-22 2011-07-18 2011-07-18
Unique Award Key CONT_AWD_SPRMM111PPP21_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 43200.00
Current Award Amount 43200.00
Potential Award Amount 43200.00

Description

Title BACKPLANE ASSEMBLY
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient CYPRESS TECHNOLOGY, INC.
UEI RNRGZYLR16K5
Legacy DUNS 947053120
Recipient Address 8565 A SOMERSET DR STE A, LARGO, PINELLAS, FLORIDA, 337732712, UNITED STATES
PURCHASE ORDER AWARD N6339411P0051 2010-12-02 2010-12-20 2010-12-31
Unique Award Key CONT_AWD_N6339411P0051_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16600.00
Current Award Amount 16600.00
Potential Award Amount 16600.00

Description

Title HP 744I OPTION 120
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient CYPRESS TECHNOLOGY, INC.
UEI RNRGZYLR16K5
Legacy DUNS 947053120
Recipient Address 8565 A SOMERSET DR STE A, LARGO, PINELLAS, FLORIDA, 337732712, UNITED STATES
PO AWARD W9115U10P0006 2010-07-08 2010-02-01 2010-02-01
Unique Award Key CONT_AWD_W9115U10P0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title HP RP 3440 ENTERPRISE SERVER
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7042: MINI & MICRO COMPUTER CONT DEVICES

Recipient Details

Recipient CYPRESS TECHNOLOGY, INC.
UEI RNRGZYLR16K5
Legacy DUNS 947053120
Recipient Address 8565 A SOMERSET DR STE A, LARGO, 337732712, UNITED STATES

Date of last update: 01 Mar 2025

Sources: Florida Department of State