Search icon

CORNERSTONE CYPRESS TRACE, INC. - Florida Company Profile

Company Details

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

CORNERSTONE CYPRESS TRACE, 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: 17 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000106080
FEI/EIN Number 650847138

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

Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
Mail Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JORGE & AWILDA Director 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2010-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-04-29 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 100 SE 2ND STREET, SUITE 2900, MIAMI, FL 33131-2130 -
REGISTERED AGENT NAME CHANGED 2002-04-12 REGISTERED AGENTS OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State