Search icon

ICYBERDATA (USA), INC.

Company Details

Entity Name: ICYBERDATA (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Aug 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F01000004104
FEI/EIN Number 593648706
Address: 8480 W. HILLSBOROUGH AVE, #209, TAMPA, FL, 33615
Mail Address: 8480 W. HILLSBOROUGH AVE, #209, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: WASHINGTON

Agent

Name Role Address
HINES TONY Agent 8490 W. HILLSBOROUGH AVE #209, TAMPA, FL, 33615

Chairman

Name Role Address
HINES TONY Chairman 8490 W. HILLSBOROUGH AVE #209, TAMPA, FL, 33615

President

Name Role Address
HINES TONY President 8490 W. HILLSBOROUGH AVE #209, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 8480 W. HILLSBOROUGH AVE, #209, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2002-05-23 8480 W. HILLSBOROUGH AVE, #209, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 8490 W. HILLSBOROUGH AVE #209, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000185869 ACTIVE 1000000312820 HILLSBOROU 2013-01-14 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2002-05-23
Off/Dir Resignation 2001-10-10
Off/Dir Resignation 2001-10-05
Foreign Profit 2001-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State