Search icon

CYPRESS INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS INSURANCE SERVICES, 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: 14 Aug 1998 (27 years ago)
Date of dissolution: 02 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2000 (25 years ago)
Document Number: P98000071137
FEI/EIN Number 593540759

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

Address: 4309 PABLO OAKS CT, STE ONE, JACKSONVILLE, FL, 32224
Mail Address: 4309 PABLO OAKS CT, STE ONE, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN ALAN H Chairman 6 WILLOW PLACE, BROOKLYN, NY, 11201
FISHMAN ALAN H Director 6 WILLOW PLACE, BROOKLYN, NY, 11201
CUDDY BROOK L Secretary 200 EAST 66TH STREET #D-904, NEW YORK, NY, 10021
CUDDY BROOK L Treasurer 200 EAST 66TH STREET #D-904, NEW YORK, NY, 10021
CUDDY BROOK L Director 200 EAST 66TH STREET #D-904, NEW YORK, NY, 10021
WRAY MARC T Director 308 EAST 82ND ST #4W, NEW YORK, NY, 10028
HARGER GARY R Vice President 4632 SWILCAN BRIDGE LANE S, JACKSONVILLE, FL, 32224
HARGER GARY R Director 4632 SWILCAN BRIDGE LANE S, JACKSONVILLE, FL, 32224
GROVE JOEL S Director 10 BAFFORD COURT, GLEN ARM, MD, 21057
KLAITZ DAVID H President 117 LINKSIDE CIR, PT VEDRA BCH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 4309 PABLO OAKS CT, STE ONE, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2000-04-26 4309 PABLO OAKS CT, STE ONE, JACKSONVILLE, FL 32224 -

Documents

Name Date
Voluntary Dissolution 2000-05-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-22
Domestic Profit 1998-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State