Entity Name: | CYPHER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPHER GROUP, 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: | 03 Apr 2007 (18 years ago) |
Document Number: | P07000041655 |
FEI/EIN Number |
208777308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2365 S Congress Ave, West Palm Beach, FL, 33406, US |
Mail Address: | 703 Village Green Ln, Bluffton, SC, 29909, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heck CHARLES FIII | President | 703 Village Green Ln, Bluffton, SC, 29909 |
Heck Karen | Secretary | 703 Village Green Ln, Bluffton, SC, 29909 |
Heck Charles FIV | Treasurer | 319 Station Parkway, Bluffton, SC, 29910 |
Yeend Sebastian | Agent | 2365 S Congress Ave, West Palm Beach, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-14 | 2365 S Congress Ave, West Palm Beach, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2019-04-14 | 2365 S Congress Ave, West Palm Beach, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-14 | Yeend, Sebastian | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-14 | 2365 S Congress Ave, West Palm Beach, FL 33406 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State