Search icon

CYRACOM INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: CYRACOM INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2009 (16 years ago)
Document Number: F09000003068
FEI/EIN Number 364036218

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

Address: 2650 E Elvira Road, Tucson, AZ, 85756, US
Mail Address: 2650 E Elvira Road, Tucson, AZ, 85756, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Woan Jeremy Chief Executive Officer 2650 E Elvira Road, Tucson, AZ, 85756
Ihegborow Best Vice President 2650 E Elvira Road, Tucson, AZ, 85756
Ihegborow Best o 2650 E Elvira Road, Tucson, AZ, 85756
Kent James Chief Financial Officer 2650 E Elvira Road, Tucson, AZ, 85756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057638 VOIANCE LANGUAGE SERVICES, LLC EXPIRED 2017-05-23 2022-12-31 - 5780 N. SWAN RD, TUCSON, AZ, 85718
G11000025130 VOIANCE LANGUAGE SERVICES EXPIRED 2011-03-09 2016-12-31 - 5780 N. SWAN ROAD, TUCSON, AZ, 85718

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 2650 E Elvira Road, 132, Tucson, AZ 85756 -
CHANGE OF MAILING ADDRESS 2020-04-15 2650 E Elvira Road, 132, Tucson, AZ 85756 -
REGISTERED AGENT NAME CHANGED 2017-11-29 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
Reg. Agent Change 2017-11-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State