Search icon

CYBERNATION WIRELESS CORPORATION.

Company Details

Entity Name: CYBERNATION WIRELESS CORPORATION.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000061106
FEI/EIN Number 651115206
Address: 12489 NW 44TH STREET, CORAL SPRINGS, FL, 33065
Mail Address: 12489 NW 44TH STREET, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WARRICK WOODWARD C Agent 2881 EAST OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33306

President

Name Role Address
LEE HEADLEY President 3835 SW 167 AVE, MIRMAR, FL, 33027

Director

Name Role Address
LEE HEADLEY Director 3835 SW 167 AVE, MIRMAR, FL, 33027
BOCCHINO ERNEST G Director 6300 DORSAY CT, DELRAY BEACH, FL, 33484
BISPOTT CLEVE Director 834 NW 132ND AVE, SUNRISE, FL, 33325

Vice President

Name Role Address
BOCCHINO ERNEST G Vice President 6300 DORSAY CT, DELRAY BEACH, FL, 33484

Secretary

Name Role Address
BISPOTT CLEVE Secretary 834 NW 132ND AVE, SUNRISE, FL, 33325

Treasurer

Name Role Address
BISPOTT CLEVE Treasurer 834 NW 132ND AVE, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 12489 NW 44TH STREET, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2006-04-25 12489 NW 44TH STREET, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 2881 EAST OAKLAND PARK BLVD., SUITE 208, FT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State