Search icon

CYBER SHARK MEDIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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