Entity Name: | CYPRESS CREEK LUBE, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPRESS CREEK LUBE, INCORPORATED 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: | 06 Mar 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | V19606 |
FEI/EIN Number |
593114407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3526 BELL SHOALS ROAD, VALRICO, FL, 33596, US |
Mail Address: | 3526 BELL SHOALS ROAD, VALRICO, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTHRIE, JAMES O. III | President | 3526 BELL SHOALS RD, VALRICO, FL, 33596 |
GUTHRIE, JAMES O. III | Agent | 3526 BELL SHOALS RD, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-23 | 3526 BELL SHOALS RD, VALRICO, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-08 | 3526 BELL SHOALS ROAD, VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 3526 BELL SHOALS ROAD, VALRICO, FL 33596 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000711716 | LAPSED | 1000000394945 | HILLSBOROU | 2012-10-09 | 2022-10-17 | $ 3,556.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10001045951 | TERMINATED | 1000000193294 | HILLSBOROU | 2010-11-01 | 2030-11-10 | $ 5,376.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000823085 | TERMINATED | 1000000183270 | HILLSBOROU | 2010-07-30 | 2030-08-04 | $ 9,139.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000542687 | TERMINATED | 1000000107490 | 019065 000892 | 2009-01-26 | 2029-02-04 | $ 32,267.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000620863 | TERMINATED | 1000000107490 | 019065 000892 | 2009-01-26 | 2029-02-11 | $ 32,288.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000691856 | TERMINATED | 1000000107490 | 019065 000892 | 2009-01-26 | 2029-02-18 | $ 32,288.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000306010 | TERMINATED | 1000000090025 | 018827 001251 | 2008-08-27 | 2028-09-17 | $ 27,846.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000287386 | TERMINATED | 1000000058797 | 018063 000253 | 2007-08-27 | 2027-09-05 | $ 52,815.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State