Search icon

MUKTJIVAN CYBER CENTER 666, INC. - Florida Company Profile

Company Details

Entity Name: MUKTJIVAN CYBER CENTER 666, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUKTJIVAN CYBER CENTER 666, 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000097674
FEI/EIN Number 274171757

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

Address: 7800 S HIGHWAY 17/92, FERN PARK, FL, 32730
Mail Address: 7800 S HIGHWAY 17/92, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHOKKUMAR JIVIDAS PATEL Agent 7800 S HIGHWAY 17/92, FERN PARK, FL, 32730
Patel Ashokkumar J Director 7800 S HIGHWAY 17/92, FERN PARK, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041670 CYBER CENTER 4ASHOKKUMAR EXPIRED 2011-04-29 2016-12-31 - 2510 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
G11000039148 SILVER SPRINGS SWEEPSTAKES EXPIRED 2011-04-21 2016-12-31 - 4901 E SILVER SPRINGS BLVD, SUITES 306/307, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-02-04
Domestic Profit 2010-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State