Search icon

CYPRESS CREEK STATION RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS CREEK STATION RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS CREEK STATION RESTAURANT, 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: 19 Sep 1996 (29 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: P96000077954
FEI/EIN Number 650698525

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

Address: 6351 N ANDREWS AVE, FT LAUDERDALE, FL, 33309, US
Mail Address: 6351 N ANDREWS AVE, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Troia Rosario President 20909 BOCA RIDGE DR S, BOCA RATON, FL, 33428
Troia Rosario Director 20909 BOCA RIDGE DR S, BOCA RATON, FL, 33428
Troia Rosario Secretary 20909 BOCA RIDGE DR S, BOCA RATON, FL, 33428
Rendon Audrey Agent 20909 BOCA RIDGE DR S, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 20909 BOCA RIDGE DR S, 20909, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2018-04-19 Rendon, Audrey -
AMENDMENT 2017-11-01 - -
REINSTATEMENT 2017-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-05-02 6351 N ANDREWS AVE, FT LAUDERDALE, FL 33309 -
MERGER 2007-07-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000066843

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000203653 TERMINATED 1000000783220 BROWARD 2018-05-21 2038-05-23 $ 2,537.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000146856 TERMINATED 1000000705642 BROWARD 2016-02-16 2036-02-25 $ 3,433.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000017730 TERMINATED 1000000566130 BROWARD 2013-12-26 2034-01-03 $ 880.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-14
ANNUAL REPORT 2018-04-19
Amendment 2017-11-01
Off/Dir Resignation 2017-11-01
REINSTATEMENT 2017-10-28
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State