Search icon

CYBIS COMMUNICATIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: CYBIS COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBIS COMMUNICATIONS CORPORATION 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: 12 Feb 2001 (24 years ago)
Document Number: P01000016604
FEI/EIN Number 593695548

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

Address: 428 Barry St, ORLANDO, FL, 32808, US
Mail Address: 428 Barry St, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLASS JEFFREY S Manager 428 Barry St, ORLANDO, FL, 32808
DOUGLASS JEFFREY S Agent 428 Barry St, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-29 428 Barry St, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 428 Barry St, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 428 Barry St, ORLANDO, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4501457704 2020-05-01 0491 PPP 421 E MILLER ST, ORLANDO, FL, 32806
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.78
Forgiveness Paid Date 2021-04-01
9374388506 2021-03-12 0491 PPS 428 Barry St, Orlando, FL, 32808-8108
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22655
Loan Approval Amount (current) 22655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-8108
Project Congressional District FL-10
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22835
Forgiveness Paid Date 2022-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State