Search icon

SJH CYPRESS, INC.

Company Details

Entity Name: SJH CYPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P96000042082
FEI/EIN Number 65-0673928
Address: 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL 33301
Mail Address: 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HALMOS, STEVEN J Agent 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL 33301

President

Name Role Address
HALMOS, STEVEN J President 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL

Secretary

Name Role Address
HALMOS, STEVEN J Secretary 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL

Treasurer

Name Role Address
HALMOS, STEVEN J Treasurer 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL

Director

Name Role Address
HALMOS, STEVEN J Director 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2010-02-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2004-04-28 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 HALMOS, STEVEN J No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 17 WEST LAS OLAS BLVD, FT. LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-14
Amendment 2010-02-24
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State