Entity Name: | CYPRESS TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Dec 1990 (34 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: | S22349 |
FEI/EIN Number | 65-0235025 |
Address: | 18781 CREEKBRIDGE CT., ALVA, FL 33920 |
Mail Address: | 18781 CREEKBRIDGE CT., ALVA, FL 33920 |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CYNTHIA B. FELLOWS | Agent | 18781 CREEKBRIDGE CT., ALVA, FL 33920 |
Name | Role | Address |
---|---|---|
FELLOWS, CYNTHIA B. | President | 18781 CREEKBRIDGE CT, ALVA, FL 33920 |
Name | Role | Address |
---|---|---|
FELLOWS, GARY A. | Vice President | 18781 CREEKBRIDGE CT, ALVA, FL 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 18781 CREEKBRIDGE CT., ALVA, FL 33920 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 18781 CREEKBRIDGE CT., ALVA, FL 33920 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-12 | 18781 CREEKBRIDGE CT., ALVA, FL 33920 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-07-06 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-02-06 |
ANNUAL REPORT | 2002-07-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State