Search icon

WEST CYPRESS ASSOCIATES CORPORATION - Florida Company Profile

Company Details

Entity Name: WEST CYPRESS ASSOCIATES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST CYPRESS ASSOCIATES CORPORATION 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 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000059543
FEI/EIN Number 593520831

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

Address: 120 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011
Mail Address: 120 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES NICHOLAS Vice President 120 FIFTH AVENUE, NEW YORK, NY, 10011
HAINES WILLIAM L President 120 FIFTH AVENUE, NEW YORK, NY, 10011
BURR & FORMAN, LLP Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 120 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY 10011 -
REGISTERED AGENT NAME CHANGED 2013-02-12 BURR & FORMAN, LLP -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 201 N. FRANKLIN STREET, 3200, TAMPA, FL 33602 -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-05-24 120 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY 10011 -

Documents

Name Date
REINSTATEMENT 2013-02-12
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-08-29
ANNUAL REPORT 1999-05-24
Domestic Profit 1998-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State