Entity Name: | CYC ENTERPRISE TAMPA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYC ENTERPRISE TAMPA CORPORATION 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: | 18 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2011 (14 years ago) |
Document Number: | P07000071154 |
FEI/EIN Number |
770689997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O Box 16804, Temple Terrace, FL, 33687, US |
Address: | 10528 Plantation Bay Dr, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Family Trust HJBM | President | 38 SEAFORD PLACE, BLUFFTON, SC, 29909 |
YAO CHAOTE | Vice President | 18320 CYPRESS VIEW WAY, TAMPA, FL, 33647 |
CRUZ WHA DONG | Vice President | 548 TAKELY DR, LAWRENCEVILLE, GA, 30045 |
YAO CHAOTE | Agent | 10528 Plantation Bay Dr, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 10528 Plantation Bay Dr, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2015-01-10 | 10528 Plantation Bay Dr, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 10528 Plantation Bay Dr, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | YAO, CHAOTE | - |
REINSTATEMENT | 2011-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State