Search icon

RC CYPRESS CREEK, INC. - Florida Company Profile

Company Details

Entity Name: RC CYPRESS CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC CYPRESS CREEK, 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: 11 Dec 1990 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S17503
FEI/EIN Number 650231129

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

Mail Address: 1410 SW 13 CT, POMPANO BEACH, FL, 33069, US
Address: 555 NW 62ND STREET, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELOY, JOSEPH A. Director 1410 SW 13TH CT., POMPANO BEACH, FL
MELOY, JOSEPH A Agent 1410 SW 13TH CT., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 555 NW 62ND STREET, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1994-05-01 555 NW 62ND STREET, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1991-07-08 MELOY, JOSEPH A -

Documents

Name Date
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State