Entity Name: | CYBER SHARK MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYBER SHARK MEDIA, 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: | 31 Jan 2011 (14 years ago) |
Date of dissolution: | 07 Nov 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | P11000010794 |
FEI/EIN Number |
451470065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 195 W. PINE AVE, LONGWOOD, FL, 32750-4104, US |
Address: | 7853 GUNN HWY #257, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES MYRON Z | Director | 7853 GUNN HWY #257, TAMPA, FL, 33626 |
WALTERS LAWRENCE GESQ. | Agent | 195 W. PINE AVE, LONGWOOD, FL, 327504104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-09 | 7853 GUNN HWY #257, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2011-06-30 | 7853 GUNN HWY #257, TAMPA, FL 33626 | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2019-11-07 |
Reg. Agent Resignation | 2019-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State