Search icon

CYBERTRUST, INC. - Florida Company Profile

Company Details

Entity Name: CYBERTRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jun 2002 (23 years ago)
Date of dissolution: 13 Sep 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Sep 2012 (13 years ago)
Document Number: F02000003237
FEI/EIN Number 251639918

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

Address: ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, US
Mail Address: ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TOOHEY ROBERT A Director ONE VERIZON WAY, BASKING RIDGE, NJ, 07920
STEFANSKI MICHAEL T Treasurer ONE VERIZON WAY, BASKING RIDGE, NJ, 07920
MATTIOLA PAUL L Vice President ONE VERIZON WAY, BASKING RIDGE, NJ, 07920
CUNNIFFE COLLEEN S Secretary ONE VERIZON WAY, BASKING RIDGE, NJ, 07920
CUNNIFFE COLLEEN S Director ONE VERIZON WAY, BASKING RIDGE, NJ, 07920
TOOHEY ROBERT A President ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 ONE VERIZON WAY, BASKING RIDGE, NJ 07920 -
CHANGE OF MAILING ADDRESS 2012-04-27 ONE VERIZON WAY, BASKING RIDGE, NJ 07920 -
NAME CHANGE AMENDMENT 2005-02-07 CYBERTRUST, INC. -

Documents

Name Date
Withdrawal 2012-09-13
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-06-30
Name Change 2005-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State