Search icon

CYBERCODERS, INC. - Florida Company Profile

Company Details

Entity Name: CYBERCODERS, 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: 10 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: F14000000601
FEI/EIN Number 330916502

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

Address: 101 Progress St., Ste. 100, SUITE 100, Irvine, CA, 92618, US
Mail Address: 26745 Malibu Hills Road, Calabasas, CA, 91301, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HANEY KATE Vice President 26745 MALIBU HILLS ROAD, CALABASAS, CA, 913015355
PAINTER JENNIFER H Secretary 26745 MALIBU HILLS ROAD, CALABASAS, CA, 913015355
Lamb Shane President 6591 IRVINE CENTER DRIVE, IRVINE, CA, 92618
McGreevy Kevin Chief Financial Officer 100 Cummings Center, Beverly, MA, 01915

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045258 CYBERCODERS EXPIRED 2014-05-07 2024-12-31 - 26745 MALIBU HILLS RD, CALABASAS, CA, 91301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 101 Progress St., Ste. 100, SUITE 100, Irvine, CA 92618 -
CHANGE OF MAILING ADDRESS 2019-01-08 101 Progress St., Ste. 100, SUITE 100, Irvine, CA 92618 -
REINSTATEMENT 2017-02-14 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-02-14
Foreign Profit 2014-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State