Search icon

TCYBER, INC.

Company Details

Entity Name: TCYBER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F01000002164
FEI/EIN Number 593485884
Address: 624 SHERIDAN WOODS DR., MELBOURNE, FL, 32904
Mail Address: PO BOX 120010, WEST MELBOURNE, FL, 32912-0010, US
ZIP code: 32904
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
MERMIS TERRI L Agent 624 SHERIDAN WOODS DRIVE, MELBOURNE, FL, 32904

PCVC

Name Role Address
MERMIS TERRI L PCVC P.O. BOX 120010, MELBOURNE, FL, 32912

Vice President

Name Role Address
MERMIS TERRI L Vice President P.O. BOX 120010, MELBOURNE, FL, 32912

Secretary

Name Role Address
MERMIS TERRI L Secretary P.O. BOX 120010, MELBOURNE, FL, 32912

Treasurer

Name Role Address
MERMIS TERRI L Treasurer P.O. BOX 120010, MELBOURNE, FL, 32912

Director

Name Role Address
MERMIS TERRI L Director P.O. BOX 120010, MELBOURNE, FL, 32912

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 624 SHERIDAN WOODS DR., MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 MERMIS, TERRI LPRES. No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 624 SHERIDAN WOODS DRIVE, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2005-01-15 624 SHERIDAN WOODS DR., MELBOURNE, FL 32904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001078366 LAPSED 052010CA046489 BREVARD COUNTY 2010-11-04 2015-11-24 $53,836.63 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-11
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-01-12
ANNUAL REPORT 2002-02-20
Reg. Agent Change 2001-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State