Search icon

CYBER TAKEE OUTEE, HILLSBOROUGH, INC.

Company Details

Entity Name: CYBER TAKEE OUTEE, HILLSBOROUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000047178
FEI/EIN Number 593717291
Address: 12807 W HILLSBOROUGH AVE, TAMPA, FL, 33615
Mail Address: 12807 W HILLSBOROUGH AVE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHIN JOHN Agent 12807 W HILLSBOROUGH AVE, TAMPA, FL, 33615

President

Name Role Address
CHIN JOHN President 12807 W. HILLBOROUGH AVE #N, TAMPA, FL, 33615

Director

Name Role Address
CHIN JOHN Director 12807 W. HILLBOROUGH AVE #N, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000714270 TERMINATED 1000000486153 HILLSBOROU 2013-04-04 2033-04-11 $ 1,431.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000127143 ACTIVE 1000000405694 HILLSBOROU 2012-12-28 2033-01-16 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000805898 ACTIVE 1000000359244 HILLSBOROU 2012-10-24 2032-10-31 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000308398 ACTIVE 1000000266463 HILLSBOROU 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State