Search icon

CYBARIS NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: CYBARIS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBARIS NETWORK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: P04000033538
FEI/EIN Number 200761309

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

Address: 2712 GRAFTON ST, SARASOTA, FL, 34231, US
Mail Address: 2712 GRAFTON ST, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER KEITH SPRES President 2712 GRAFTON ST, SARASOTA, FL, 34231
COKER KEITH SPRES Agent 2712 GRAFTON ST, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 2712 GRAFTON ST, SARASOTA, FL 34231 -
REINSTATEMENT 2014-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 2712 GRAFTON ST, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2014-03-10 2712 GRAFTON ST, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-19 - -
PENDING REINSTATEMENT 2012-03-19 - -
PENDING REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-20 COKER, KEITH S, PRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000464565 TERMINATED 1000000222017 SARASOTA 2011-07-12 2031-08-03 $ 3,119.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000537875 TERMINATED 1000000168739 SARASOTA 2010-04-15 2030-04-28 $ 2,062.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State