Search icon

CYVEILLANCE, INC.

Company Details

Entity Name: CYVEILLANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F10000003202
FEI/EIN Number 541846554
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 333242525

President

Name Role Address
Kaine Scott President 11091 Sunset Hills Road, Reston, VA, 20190

Secretary

Name Role Address
Evers Robert Allen Secretary 11091 Sunset Hills Road, Reston, VA, 20190

Treasurer

Name Role Address
Dennis Bonnie J Treasurer 11091 Sunset Hills Road, Reston, VA, 20190

Director

Name Role Address
Razdan Sanjay Director 11091 Sunset Hills Road, Reston, VA, 20190
Oyer Darrell J Director 11091 Sunset Hills Road, Reston, VA, 20190

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 11091 Sunset Hills Road, Suite 210, Reston, VA 20190 No data
CHANGE OF MAILING ADDRESS 2015-04-11 11091 Sunset Hills Road, Suite 210, Reston, VA 20190 No data
REGISTERED AGENT NAME CHANGED 2014-08-04 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-2525 No data

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 Feb 2025

Sources: Florida Department of State