Search icon

CYBER SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CYBER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBER SERVICES 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: 30 Apr 2012 (13 years ago)
Date of dissolution: 08 Mar 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: P12000040452
FEI/EIN Number 37-1691679

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

Address: 4095 State Road 7, WELLINGTON, FL, 33449, US
Mail Address: 4095 State Road 7, WELLINGTON, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN Paul J President 4095 State Road 7, WELLINGTON, FL, 33449
BROWN Paul J Agent 4095 State Road 7, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 4095 State Road 7, Suite L-188, WELLINGTON, FL 33449 -
CHANGE OF MAILING ADDRESS 2014-04-23 4095 State Road 7, Suite L-188, WELLINGTON, FL 33449 -
REGISTERED AGENT NAME CHANGED 2014-04-23 BROWN, Paul J -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 4095 State Road 7, Suite L-188, WELLINGTON, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
Domestic Profit 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State