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 |
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 |
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 | - |
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