Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
CYPRESS COAST CONSTRUCTION CORPORATION
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0412138
Name
CYPRESS COAST CONSTRUCTION CORPORATION
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Status
I - Inactive
Standing
B - Bad
State
FL
File Date
2/21/1996
Authority Date
2/21/1996
Last Annual Report
6/18/1997
Principal Office
3030 N. ROCKY POINT DRIVE WEST
SUITE 650
TAMPA, FL 33607
Registered Agent
KY SECRETARY OF STATE
700 Capital Avenue
Frankfort, KY 40601