Search icon

CYBERCARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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