Search icon

CYBERTOWN COMMUNICATIONS CORP. - Florida Company Profile

Company Details

Entity Name: CYBERTOWN COMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBERTOWN COMMUNICATIONS CORP. 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: 19 Jan 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000008489
FEI/EIN Number 593626682

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

Address: 8 LIBRARY LN, TARPON SPRINGS, FL, 34689
Mail Address: 23 E TARPON AV, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIS TAMAS S Director 1426 WHITEHALL LANE, HOLIDAY, FL, 34691
KIS TAMAS S President 1426 WHITEHALL LANE, HOLIDAY, FL, 34691
KIS TAMAS S Treasurer 1426 WHITEHALL LANE, HOLIDAY, FL, 34691
DEBOER DONNA-RUTH L Director 5312 EAGLE DR, HOLIDAY, FL, 34690
DEBOER DONNA-RUTH L Vice President 5312 EAGLE DR, HOLIDAY, FL, 34690
DEBOER DONNA-RUTH L President 5312 EAGLE DR, HOLIDAY, FL, 34690
DEBOER DONNA-RUTH L Secretary 5312 EAGLE DR, HOLIDAY, FL, 34690
KLIMIS GEORGE N Agent 23 E TARPON AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 23 E TARPON AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 8 LIBRARY LN, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2001-04-17 8 LIBRARY LN, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State