Entity Name: | LONE CYPRESS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LONE CYPRESS ENTERPRISES, 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: | 01 Dec 1997 (27 years ago) |
Date of dissolution: | 18 Jun 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2004 (21 years ago) |
Document Number: | P97000101852 |
FEI/EIN Number |
593483667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27615 US HWY 27, SUITE 107, LEESBURG, FL, 34748, US |
Mail Address: | P.O. BOX 177, YALAHA, FL, 34797, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPIEN EDWARD F | Director | 111 WATERWOOD DR, YALAHA, FL, 34797 |
STEPIEN EDWARD F | Agent | 111 WATERWOOD DR, YALAHA, FL, 34797 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-06-18 | - | - |
CHANGE OF MAILING ADDRESS | 2004-01-06 | 27615 US HWY 27, SUITE 107, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-09 | 111 WATERWOOD DR, YALAHA, FL 34797 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-23 | 27615 US HWY 27, SUITE 107, LEESBURG, FL 34748 | - |
AMENDMENT | 2000-10-17 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2004-06-18 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-01-06 |
ANNUAL REPORT | 2002-01-09 |
ANNUAL REPORT | 2001-01-08 |
Amendment | 2000-10-17 |
ANNUAL REPORT | 2000-01-21 |
ANNUAL REPORT | 1999-01-21 |
Reg. Agent Change | 1998-08-17 |
ANNUAL REPORT | 1998-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State