Search icon

C.Y.B. INC. - Florida Company Profile

Company Details

Entity Name: C.Y.B. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.Y.B. 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: 25 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: P05000045789
FEI/EIN Number 161747811

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

Address: 525 EAST GOTTSCHE AVENUE, EUSTIS, FL, 32726
Mail Address: 525 EAST GOTTSCHE AVENUE, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINCEY MALISHAS President 525 EAST GOTTSCHE AVENUE, EUSTIS, FL, 32726
MINCEY MALISHAS Secretary 525 EAST GOTTSCHE AVENUE, EUSTIS, FL, 32726
MINCEY MALISHAS Treasurer 525 EAST GOTTSCHE AVENUE, EUSTIS, FL, 32726
MINCEY MALISHAS Director 525 EAST GOTTSCHE AVENUE, EUSTIS, FL, 32726
Mincey Malishas Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-29 Mincey, Malishas -
REINSTATEMENT 2017-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-26 525 EAST GOTTSCHE AVENUE, EUSTIS, FL 32726 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000525237 TERMINATED 1000000607126 LAKE 2014-04-10 2024-05-01 $ 1,027.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-28
REINSTATEMENT 2017-06-29
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-05-01
REINSTATEMENT 2014-01-03
ANNUAL REPORT 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State