Search icon

ZYBERTOUR, INC.

Company Details

Entity Name: ZYBERTOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000039654
FEI/EIN Number 593645522
Address: 8651 COMMODITY CIRCLE, ORLANDO, FL, 32819
Mail Address: 8651 COMMODITY CIRCLE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SEGELIN JUDITH I Agent 701 PEACHTREE ROAD, ORLANDO, FL, 32804

Director

Name Role Address
FERNANDEZ WILLIAM Director 2200 PINENEEDLE TR., KISSIMMEE, FL, 34746
MARTINEZ KENT Director 2290 WESTMINSTER TERRACE, OVIEDO, FL, 32765

President

Name Role Address
FERNANDEZ WILLIAM President 2200 PINENEEDLE TR., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-11-21 8651 COMMODITY CIRCLE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2001-11-21 8651 COMMODITY CIRCLE, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2001-11-21 SEGELIN, JUDITH I No data
REGISTERED AGENT ADDRESS CHANGED 2001-11-21 701 PEACHTREE ROAD, ORLANDO, FL 32804 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013103 LAPSED CCO 01-15914 CNTY COURT ORANGE CNTY FLORIDA 2004-05-03 2009-05-17 $10941.62 READY STAFFING, INC., 9700 ORMSBY STATION ROAD, LOUISVILLE, KY 40223
J03900018890 LAPSED CCO-03-7240 CO CRT IN AND FOR ORANGE CO FL 2003-09-24 2008-12-22 $10170.06 PRIME HOSPITALIT CORPORATION DBA WELLESLY INN & SUITES, 700 ROUTE 46 EAST, FAIRFIELD, NJ 07004

Documents

Name Date
Off/Dir Resignation 2002-07-19
ANNUAL REPORT 2001-11-21
Domestic Profit 2000-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State