Entity Name: | CYBERCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYBERCARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 29 Sep 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L19230 |
FEI/EIN Number |
650158479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6324 COUNTY ROAD 579, SEFFNER, FL, 33584, US |
Mail Address: | POST OFFICE BOX 24567, TAMPA, FL, 33623 |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADELSON ALAN | Director | P.O. BOX 24567, TAMPA, FL, 336234567 |
FORTE JOE | Chief Executive Officer | P.O. BOX 24567, TAMPA, FL, 336234567 |
FORTE JOE | Director | P.O. BOX 24567, TAMPA, FL, 336234567 |
STANTON JOHN | Director | POST OFFICE BOX 24567, TAMPA, FL, 33623 |
STANTON JOHN | Agent | 6324 CR 579, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-06-14 | - | - |
PENDING REINSTATEMENT | 2012-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 6324 CR 579, SEFFNER, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | STANTON, JOHN | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-16 | 6324 COUNTY ROAD 579, SEFFNER, FL 33584 | - |
CHANGE OF MAILING ADDRESS | 2005-05-16 | 6324 COUNTY ROAD 579, SEFFNER, FL 33584 | - |
ADMIN DISS/REV CANCELATION | 2003-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000803808 | LAPSED | 1000000229000 | HILLSBOROU | 2011-09-29 | 2024-08-01 | $ 1,580.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000529946 | ACTIVE | 1000000229001 | HILLSBOROU | 2011-08-10 | 2031-08-17 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J04000007468 | LAPSED | 02-024179 CACE 02 | CIRCUIT COURT OF THE 17TH CIR. | 2004-01-14 | 2009-01-27 | $244,935 | RODGER HOCHMAN, 8413 N.W. 44TH STREET, CORAL SPRINGS, FL 33065 |
J03900013219 | LAPSED | 02-81148-CIV-MIDDLEBROOKS | US DIST CT, SO DIST OF FL | 2003-06-25 | 2008-10-20 | $444288.96 | INTERNATIONAL BUSINESS MACHINES CORPORATION, DEPT. 10-64A, NORTH ORCHARD ROAD, ARMONK, NY 10504 |
J03000151300 | LAPSED | 2003CA004444 A1 | PALM BCH CNTY 15TH JUD CIR | 2003-04-23 | 2008-04-28 | $112,296.13 | PHOENIX LEASING INCORPORATED, % ARI C SHAPIRO ESQ, 200 EAST BROWARD BLVD STE 1500, FORT LAUDERDALE FL 33301 |
J03000151417 | LAPSED | CA 02-007223-AE | 15TH JUDICIAL CRT CT PALM BEAC | 2003-04-22 | 2008-05-09 | $180,202.25 | EQUILEASE FINANCIAL SERVICES INC, 50 WASHINGTON STREET SUITE 1121, SOUTH NORWALK CT 06854 |
J02000238380 | LAPSED | 02-CA-4192 | CIR. CT., 9TH CIR., ORANGE CO. | 2002-06-17 | 2007-06-18 | $1,113,984.74 | A. RAZZAK TAI, M.D., 4316 TIDEWATER DRIVE, ORLANDO, FLORIDA 32812 |
Name | Date |
---|---|
REINSTATEMENT | 2012-06-14 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-07-08 |
ANNUAL REPORT | 2005-05-16 |
ANNUAL REPORT | 2004-04-19 |
REINSTATEMENT | 2003-09-25 |
Reg. Agent Change | 2002-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State