Search icon

CYBERSOFT TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CYBERSOFT TECHNOLOGIES, 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: 21 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: F13000001307
FEI/EIN Number 76-0560869

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

Address: 4422 Cypress Creek Parkway, Suite 400, Houston, TX, 77068, US
Mail Address: 4422 Cypress Creek Parkway, Suite 400, Houston, TX, 77068, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Patel Bhaskar Vice President 4422 Cypress Creek Parkway, Houston, TX, 77068
Yalamanchili Chowdary President 4420 FM 1960, West Houston, TX, 77068
Jose Jayano Treasurer 4422 Cypress Creek Parkway, Houston, TX, 77068
Yalamanchili Angela Secretary 4422 Cypress Creek Parkway, Houston, TX, 77068
Yalamanchili Chowdary Chairman 4422 Cypress Creek Parkway, Houston, TX, 77068
Yalamanchili Angela Director 4422 Cypress Creek Parkway, Houston, TX, 77068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135887 YOTTAREAL ACTIVE 2020-10-20 2025-12-31 - 4420 CYPRESS CREEK PKWY, SUITE 224, HOUSTON, TX, 77068
G20000135892 YOTTAEDGE ACTIVE 2020-10-20 2025-12-31 - 4420 CYPRESS CREEK PKWY, SUITE 224, HOUSTON, TX, 77068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 4422 CYPRESS CREEK PARKWAY, SUITE 400, HOUSTON, TX 77068 -
CHANGE OF MAILING ADDRESS 2014-01-23 4422 CYPRESS CREEK PARKWAY, SUITE 400, HOUSTON, TX 77068 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State