Search icon

CYBERECORD, INC. - Florida Company Profile

Company Details

Entity Name: CYBERECORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBERECORD, 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: 17 Feb 1969 (56 years ago)
Date of dissolution: 05 Dec 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Dec 2007 (17 years ago)
Document Number: 341693
FEI/EIN Number APPLIED FOR

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

Address: 330 CLEMATIS STREET, SUITE 217, WEST PALM BEACH, FL, 33401, US
Mail Address: 330 CLEMATIS STREET, SUITE 217, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001096563 10900 NE 8TH STREET, SUITE 900, BELLEVUE, WA, 98004 10900 NE 8TH STREET, SUITE 900, BELLEVUE, WA, 98004 4259905920

Filings since 2008-03-12

Form type 15-12G
File number 000-27807
Filing date 2008-03-12
File View File

Filings since 2001-04-02

Form type NT 10-K
File number 000-27807
Filing date 2001-04-02
Reporting date 2000-12-31
File View File

Filings since 2000-11-14

Form type 10QSB
File number 000-27807
Filing date 2000-11-14
Reporting date 2000-09-30
File View File

Filings since 2000-09-13

Form type 10SB12G/A
File number 000-27807
Filing date 2000-09-13
File View File

Filings since 2000-08-14

Form type 10QSB
File number 000-27807
Filing date 2000-08-14
Reporting date 2000-06-30
File View File

Filings since 2000-06-21

Form type 10SB12G/A
File number 000-27807
Filing date 2000-06-21
File View File

Filings since 2000-05-15

Form type 10QSB
File number 000-27807
Filing date 2000-05-15
Reporting date 2000-03-31

Filings since 2000-04-20

Form type 10SB12G/A
File number 000-27807
Filing date 2000-04-20

Filings since 2000-04-14

Form type 10KSB
File number 000-27807
Filing date 2000-04-14
Reporting date 1999-12-31

Filings since 2000-03-30

Form type NT 10-K
File number 000-27807
Filing date 2000-03-30
Reporting date 1999-12-31

Filings since 2000-02-11

Form type 10SB12G/A
File number 000-27807
Filing date 2000-02-11

Filings since 1999-10-26

Form type 10SB12G
File number 000-27807
Filing date 1999-10-26

Key Officers & Management

Name Role Address
ANTHONY MICHAEL President 330 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
ANTHONY MICHAEL Vice President 330 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
ANTHONY MICHAEL Director 330 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
MERGER 2007-12-05 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CYBERECORD, INC.. MERGER NUMBER 900000069979
AMENDMENT 2007-11-16 - -
CHANGE OF MAILING ADDRESS 2007-11-06 330 CLEMATIS STREET, SUITE 217, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2007-11-06 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-11-06 330 CLEMATIS STREET, SUITE 217, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2007-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Merger 2007-12-05
Amendment 2007-11-16
ANNUAL REPORT 2007-11-06
REINSTATEMENT 2007-09-10
REINSTATEMENT 2002-04-10
ANNUAL REPORT 2000-02-25
Name Change 1999-05-12
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-06-23
Name Change 1997-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State