Search icon

CYBER CITADEL, INC - Florida Company Profile

Company Details

Entity Name: CYBER CITADEL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBER CITADEL, 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: 07 Aug 2019 (6 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P19000063288
FEI/EIN Number 84-2879562

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

Address: 13431 HESWALL RUN, ORLANDO, FL, 32832
Mail Address: 13431 HESWALL RUN, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERIO THOMAS D Chief Executive Officer 13431 HESWALL RUN, ORLANDO, FL, 32832
Valerio Thomas D Agent 13431 Heswall Run, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
MERGER 2023-11-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F18000002330. MERGER NUMBER 500000248855
CHANGE OF MAILING ADDRESS 2022-04-07 13431 HESWALL RUN, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Valerio, Thomas D -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 13431 Heswall Run, Orlando, FL 32832 -
AMENDMENT AND NAME CHANGE 2019-12-23 CYBER CITADEL, INC -

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
Amendment and Name Change 2019-12-23
Domestic Profit 2019-08-07

Date of last update: 03 May 2025

Sources: Florida Department of State