Search icon

CYBERSTARZ NETWORK, INC.

Company Details

Entity Name: CYBERSTARZ NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000055569
FEI/EIN Number 651194869
Address: 11250-E AVIATION BLVD., PALM BEACH GARDENS, FL, 33412, US
Mail Address: 11250-E AVIATION BLVD., PALM BEACH GARDENS, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIOTT RONALD B Agent 2701 PGA BLVD, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
ELLIOTT RONALD B President 2701 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
ELLIOTT RONALD B Secretary 2701 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
TURNER EDWIN L Vice President 522 EAST MAIN, FRANKLIN, NC, 28734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 11250-E AVIATION BLVD., PALM BEACH GARDENS, FL 33412 No data
CHANGE OF MAILING ADDRESS 2010-01-14 11250-E AVIATION BLVD., PALM BEACH GARDENS, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-14 2701 PGA BLVD, SUITE C, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2005-01-11 ELLIOTT, RONALD B No data

Documents

Name Date
ADRESS CHANGE 2010-01-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-06-05
Domestic Profit 2002-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State