Search icon

CYPRESS HUT, INC. - Florida Company Profile

Company Details

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

CYPRESS HUT, 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: 07 Oct 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000083414
FEI/EIN Number 650706062

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

Address: 306 SE MONTEREY RD, STUART, FL, 34994
Mail Address: 306 SE MONTEREY RD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS CHESTER J President 306 SE MONTEREY RD, STUART, FL, 34994
EDWARDS CHESTER J Secretary 306 SE MONTEREY RD, STUART, FL, 34994
EDWARDS CHESTER J Treasurer 306 SE MONTEREY RD, STUART, FL, 34994
EDWARDS CHESTER J Agent 306 SE MONTEREY RD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
STACEY AYERS RODERIQUES f/k/a STACEY L. AYERS, ET AL. VS CHESTER EDWARDS 4D2016-1059 2016-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472012CA000531

Parties

Name ESTATE OF JOYCE L. AYERS
Role Appellant
Status Active
Name f/k/a STACEY L. AYERS
Role Appellant
Status Active
Name STACEY AYERS RODERIQUES
Role Appellant
Status Active
Representations Ian E. Osking, ROBERT JAMES GORMAN
Name MARNIE AYERS
Role Appellant
Status Active
Name CYPRESS HUT, INC.
Role Appellant
Status Active
Name CHESTER EDWARDS
Role Appellee
Status Active
Representations Harold G. Melville
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's January 13, 2017 motion for award of appellate attorneys' fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion for fees as to Count VI is granted pursuant to § 415.1111, Florida Statutes (2016).
Docket Date 2017-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-04
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's March 16, 2017 motion to strike is denied.
Docket Date 2017-03-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of CHESTER EDWARDS
Docket Date 2017-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STACEY AYERS RODERIQUES
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ FACTS AND ARGUMENT IN APPELLEES' ANSWER BRIEF.
On Behalf Of STACEY AYERS RODERIQUES
Docket Date 2017-02-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The February 10, 2017 motion of Robert J. Gorman Esq., counsel for appellant Stacey Ayers Roderiques, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to Stacey Ayers Roderiques at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2017-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "CONSENT OF STACEY AYERS FOR ROBERT J. GORMAN & ASSOCIATES TO WITHDRAWAL AS COUNSEL FOR APPELLANT"
On Behalf Of STACEY AYERS RODERIQUES
Docket Date 2017-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' January 24, 2017 motion for extension of time is granted, and appellants shall serve the reply brief on or before March 2, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken; further,ORDERED that attorney Robert J. Gorman's January 24, 2017 motion to withdraw as counsel for appellants is denied, without prejudice, for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2017-02-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of STACEY AYERS RODERIQUES
Docket Date 2017-01-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STACEY AYERS RODERIQUES
Docket Date 2017-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STACEY AYERS RODERIQUES
Docket Date 2017-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHESTER EDWARDS
Docket Date 2017-01-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of CHESTER EDWARDS
Docket Date 2017-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHESTER EDWARDS
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 30, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 9, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHESTER EDWARDS
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 26, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 9, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHESTER EDWARDS
Docket Date 2016-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STACEY AYERS RODERIQUES
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 11, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STACEY AYERS RODERIQUES
Docket Date 2016-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (376 PAGES)
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 14, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 15, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STACEY AYERS RODERIQUES
Docket Date 2016-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 20, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of CHESTER EDWARDS
Docket Date 2016-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STACEY AYERS RODERIQUES
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State