Entity Name: | CYBERSETTLE, 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 May 2012 (13 years ago) |
Branch of: | CYBERSETTLE, INC., NEW YORK (Company Number 2026141) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F12000002247 |
FEI/EIN Number |
133983723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Canal Street, Stamford, CT, 06902, US |
Mail Address: | 700 Canal Street, Stamford, CT, 06902, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BALLOU ROBERT C | Chairman | 700 Canal Street, Stamford, CT, 06902 |
BALLOU ROBERT C | President | 700 Canal Street, Stamford, CT, 06902 |
TURILLO MICHAEL J | Vice Chairman | 47 SOUTH STREET, SOUTH NATICK, MA, 01760 |
CLIFFORD WILLIAM T | Director | 1700 EAST PUTNAM AVE., OLD GREENWICH, CT, 06870 |
JONES CRAIG A. T. | Director | 228 HAMILTON AVE., 3RD FLOOR, PALO ALTO, CA, 94301 |
Hurwitz Alan | Secretary | 700 Canal Street, Stamford, CT, 06902 |
GLICK ALLAN | Agent | 2101 LICAYA BEND, COCONUT CREEK, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 700 Canal Street, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 700 Canal Street, Stamford, CT 06902 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
Foreign Profit | 2012-05-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State