Search icon

CUPRESSUS INC.

Company Details

Entity Name: CUPRESSUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000096145
FEI/EIN Number 593630586
Address: 7341 SWAN LAKE DRIVE, NEW PORT RICHEY, FL, 34655
Mail Address: 7341 SWAN LAKE DRIVE, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BLATZ BRUCE E Agent 7341 SWAN LAKE DRIVE, NEW PORT RICHEY, FL, 34655

President

Name Role Address
BLATZ BRUCE President 7341 SWANLAKE DR., NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
BLATZ BRUCE Secretary 7341 SWANLAKE DR., NEW PORT RICHEY, FL, 34655

Director

Name Role Address
BLATZ BRUCE Director 7341 SWANLAKE DR., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-15 BLATZ, BRUCE E No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 7341 SWAN LAKE DRIVE, NEW PORT RICHEY, FL 34655 No data
AMENDMENT 2004-05-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-29 7341 SWAN LAKE DRIVE, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2003-10-29 7341 SWAN LAKE DRIVE, NEW PORT RICHEY, FL 34655 No data
REINSTATEMENT 2001-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900006239 LAPSED 2007-SC-001288 SARASOTA CTY CRT 2007-04-09 2012-04-23 $3312.95 HOPE LUMBER AND SUPPLY COMPANY,LP, 516 6TH AVE EAST, BRADENTON, FL 34208

Documents

Name Date
Off/Dir Resignation 2007-02-15
Reg. Agent Change 2007-02-15
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-13
Amendment 2004-05-17
ANNUAL REPORT 2004-05-10
Off/Dir Resignation 2003-08-25
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State