Search icon

LONE CYPRESS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
STEPIEN EDWARD F Director 111 WATERWOOD DR, YALAHA, FL, 34797
STEPIEN EDWARD F Agent 111 WATERWOOD DR, YALAHA, FL, 34797

Events

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 - -

Documents

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