Search icon

CSC CYBERTEK CORPORATION - Florida Company Profile

Company Details

Entity Name: CSC CYBERTEK CORPORATION
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: 23 Oct 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2006 (19 years ago)
Document Number: F96000005509
FEI/EIN Number 95-4114831

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

Address: 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA, 20147, US
Mail Address: 20408 Bashan Drive, Suite 231, c/o Attn: Corporate Secretary Team, Ashburn, VA, 20147, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Cetin Ceyhun President 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Voci Christopher Vice President 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Lavelle Nathaniel Asst 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Samanez Natalia Miro Q Asst 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Schadler George Secretary 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 -
CHANGE OF MAILING ADDRESS 2024-04-30 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-08-13 CORPORATE CREATIONS NETWORK, INC. -
NAME CHANGE AMENDMENT 2006-05-11 CSC CYBERTEK CORPORATION -
NAME CHANGE AMENDMENT 2000-04-05 MYND CORPORATION F/K/A CYBERTEK CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2019-08-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State