Entity Name: | CYBER DOMAIN CONSULTING GROUP, 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: | 24 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2012 (13 years ago) |
Document Number: | F10000004250 |
FEI/EIN Number |
271418420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4030 Henderson Blvd #233, TAMPA, FL, 33629, US |
Mail Address: | 4030 Henderson Blvd #233, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Rutherford Scott | President | 4030 Henderson Blvd #233, Tampa, FL, 33629 |
Rutherford Scott | Vice President | 4030 Henderson Blvd #233, Tampa, FL, 33629 |
Rutherford Scott | Secretary | 4030 Henderson Blvd #233, Tampa, FL, 33629 |
RUTHERFORD SCOTT | Treasurer | 4030 Henderson Blvd #233, TAMPA, FL, 33629 |
RUTHERFORD SCOTT | Director | 4030 Henderson Blvd #233, TAMPA, FL, 33629 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 4030 Henderson Blvd #233, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 4030 Henderson Blvd #233, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | REGISTERED AGENTS INC | - |
REINSTATEMENT | 2012-04-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State