Search icon

FYBER NETWORKS CORP - Florida Company Profile

Company Details

Entity Name: FYBER NETWORKS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FYBER NETWORKS CORP 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000005827
FEI/EIN Number 81-5101856

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

Address: 6278 N FEDERAL HWY, FT LAUDERDALE, FL, 33308, US
Mail Address: 6278 N FEDERAL HWY, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTY GLENFORD Agent 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
01000111 CAPITAL, LLC President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114935 FYBER NETWORKS EXPIRED 2019-10-23 2024-12-31 - 6278 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-22 CARTY, GLENFORD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-07-06
AMENDED ANNUAL REPORT 2019-04-29
REINSTATEMENT 2019-02-22
Domestic Profit 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State