Entity Name: | CYPRESS COMMERCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P98000045596 |
FEI/EIN Number | 593515819 |
Address: | 1016 GRAND ISLE DRIVE, NAPLES, FL, 34108, US |
Mail Address: | 1016 GRAND ISLE DR, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLFES RICHARD J | Agent | 1016 GRAND ISLE DRIVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
ROLFES RICHARD | President | 1016 GRAND ISLE DRIVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
ROLFES RICHARD | Director | 1016 GRAND ISLE DRIVE, NAPLES, FL, 34108 |
ROLFES RICHARD I | Director | 8150 HOLTON DR, FLORENCE, KY, 45210 |
Name | Role | Address |
---|---|---|
ROLFES RICHARD I | Vice President | 8150 HOLTON DR, FLORENCE, KY, 45210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-09-08 | 1016 GRAND ISLE DRIVE, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-16 | ROLFES, RICHARD J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-16 | 1016 GRAND ISLE DRIVE, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-03 | 1016 GRAND ISLE DRIVE, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-07-09 |
ANNUAL REPORT | 2008-05-29 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-09-08 |
ANNUAL REPORT | 2003-04-24 |
REINSTATEMENT | 2002-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State