Search icon

GO-CYBER, INC. - Florida Company Profile

Company Details

Entity Name: GO-CYBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO-CYBER, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2002 (22 years ago)
Date of dissolution: 19 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: P02000116882
FEI/EIN Number 760720490

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

Address: 350 EAST LAS OLAS BOULEVARD, SUITE 1000, FT. LAUDERDALE, FL, 33301
Mail Address: 1090 DON MILLS RD, SUITE 500, TORONTO, ON, M3C 3-R6, CA
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BSPA CORPORATE SERVICES, INC. Agent -
CLARKE ROGER B Manager 2 BRATWALTE'S DEVELOPMENT, CAVE HILL, ST. MICHAEL, BB, BARBADOS

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-19 - -
CHANGE OF MAILING ADDRESS 2009-01-19 350 EAST LAS OLAS BOULEVARD, SUITE 1000, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 350 EAST LAS OLAS BOULEVARD, SUITE 1000, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 350 EAST LAS OLAS BOULEVARD, SUITE 1000, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
Reg. Agent Resignation 2019-09-20
Voluntary Dissolution 2010-07-19
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State