Search icon

CYBER TRADE NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: CYBER TRADE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBER TRADE NETWORK, 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: 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: 31 Jul 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jul 1999 (26 years ago)
Document Number: L93647
FEI/EIN Number 593038557

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

Address: 1111 N BAYSHORE BLVD., C-8, CLEARWATER, FL, 33759, US
Mail Address: 1111 N BAYSHORE BLVD., C-8, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ARNOLD President 1111 N BAYSHORE BLVD., CLEARWATER, FL, 33759
MILLER ARNOLD Treasurer 1111 BAYSHORE BLVD., CLEARWATER, FL, 33759
MILLER, ARNOLD Agent 1111 N BAYSHORE BLVD., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 1111 N BAYSHORE BLVD., C-8, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2009-01-07 1111 N BAYSHORE BLVD., C-8, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 1111 N BAYSHORE BLVD., C-8, CLEARWATER, FL 33759 -
NAME CHANGE AMENDMENT 1999-07-16 CYBER TRADE NETWORK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State