Search icon

TORTIE CYBER AGENT, INC. - Florida Company Profile

Company Details

Entity Name: TORTIE CYBER AGENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTIE CYBER AGENT, 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: 21 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000081473
FEI/EIN Number 432021675

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

Address: 562 SE RON RICO TER, PORT ST LUCIE, FL, 34983
Mail Address: 562 SE RON RICO TER, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLARKEY JANET Manager 562 SE RON RICO TER, PORT ST LUCIE, FL, 34983
MULLARKEY JANET Agent 562 SE RON RICO TER, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2008-04-27 562 SE RON RICO TER, PORT ST LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 562 SE RON RICO TER, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 562 SE RON RICO TER, PORT ST LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-08-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State