Search icon

CYBERDELIC, INC. - Florida Company Profile

Company Details

Entity Name: CYBERDELIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBERDELIC, 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 29 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2002 (23 years ago)
Document Number: P00000026712
FEI/EIN Number NOT APPLICABLE

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

Address: 22485 S W 61ST WAY, C-131, BOCA RATON, FL, 33428
Mail Address: 22485 S W 61ST WAY, C-131, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA FEDERICO President 22485 SW 61ST WAY, C-131, BOCA RATON, FL, 33428
GZFERO ANDREA Treasurer 2200 S OCEAN DR., #314, HOLLYWOOD, FL, 33019
PEREIRA MERCELO Vice President 2501 S OCEAN DR, L12, HOLLYWOOD, FL, 33019
PEREIRA FEDERICO Agent 22415 S W 61ST WAY, A-104, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-08 22485 S W 61ST WAY, C-131, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2001-06-08 22485 S W 61ST WAY, C-131, BOCA RATON, FL 33428 -
AMENDMENT 2001-01-29 - -

Documents

Name Date
Voluntary Dissolution 2002-03-29
ANNUAL REPORT 2001-06-08
Amendment 2001-01-29
Domestic Profit 2000-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State