Search icon

CYVEILLANCE, INC. - Florida Company Profile

Company Details

Entity Name: CYVEILLANCE, 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: 14 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F10000003202
FEI/EIN Number 541846554

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

Address: 11091 Sunset Hills Road, Suite 210, Reston, VA, 20190, US
Mail Address: 11091 Sunset Hills Road, Suite 210, Reston, VA, 20190, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Evers Robert Allen Secretary 11091 Sunset Hills Road, Reston, VA, 20190
Dennis Bonnie J Treasurer 11091 Sunset Hills Road, Reston, VA, 20190
Razdan Sanjay Director 11091 Sunset Hills Road, Reston, VA, 20190
Oyer Darrell J Director 11091 Sunset Hills Road, Reston, VA, 20190
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 333242525
Kaine Scott President 11091 Sunset Hills Road, Reston, VA, 20190

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 11091 Sunset Hills Road, Suite 210, Reston, VA 20190 -
CHANGE OF MAILING ADDRESS 2015-04-11 11091 Sunset Hills Road, Suite 210, Reston, VA 20190 -
REGISTERED AGENT NAME CHANGED 2014-08-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-2525 -

Documents

Name Date
ANNUAL REPORT 2015-04-11
Reg. Agent Change 2014-08-04
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
Foreign Profit 2010-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State