Search icon

CYBER INDUSTRIES INC. - Florida Company Profile

Company Details

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

CYBER INDUSTRIES 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: 02 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000096141
FEI/EIN Number 473522737

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

Address: 330 SE 15TH AVE, Deerfield Beach, FL, 33441, US
Mail Address: 330 SE 15TH AVE, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poe Susan President 330 SE 15TH AVE, Deerfield Beach, FL, 33441
Administrate Inc. Agent 330 SE 15TH AVE, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 Administrate Inc. -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 330 SE 15TH AVE, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-01-26 330 SE 15TH AVE, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 330 SE 15TH AVE, Deerfield Beach, FL 33441 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-03
Reg. Agent Resignation 2016-01-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State