Search icon

CYT CORP

Company Details

Entity Name: CYT CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000095194
FEI/EIN Number 47-2416828
Address: 4901 W Colonial Dr., # 228, Ocoee, FL 34761
Mail Address: 13506 Summerport Village Prkwy., Suite 730, Windermere, FL 34786-7366
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Tola, Karla M. Agent 13506 Summerport Village Prkwy., Suite 730, Windermere, FL 34786-7366

President

Name Role Address
Tola, Jorge L. President 13506 Summerport Village Prkwy., Suite 730 Windermere, FL 34786-7366

Chief Executive Officer

Name Role Address
Tola, Jorge L. Chief Executive Officer 13506 Summerport Village Prkwy., Suite 730 Windermere, FL 34786-7366

Secretary

Name Role Address
Tola, Karla M. Secretary 13506 Summerport Village Prkwy., Suite 730 Windermere, FL 34786-7366

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119816 AFFORDABLE HEALTHCARE 4U EXPIRED 2016-11-03 2021-12-31 No data 13506 SUMMERPORT VILLAGE PRKWY STE. 730, WINDERMERE, FL, 34786
G14000119135 HEALTH CARE SOLUTIONS 4U EXPIRED 2014-11-26 2019-12-31 No data 13506 SUMMERPORT VILLAGE PRKWY # 730, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-01-09 4901 W Colonial Dr., # 228, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 Tola, Karla M. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 13506 Summerport Village Prkwy., Suite 730, Windermere, FL 34786-7366 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-04 4901 W Colonial Dr., # 228, Ocoee, FL 34761 No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-11-04
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-16
Domestic Profit 2014-11-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State