Search icon

CIBERBYTE INC. - Florida Company Profile

Company Details

Entity Name: CIBERBYTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIBERBYTE 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: 23 Sep 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000067842
FEI/EIN Number 650436584

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

Address: 2145 DAVIE BLVD, STE 205, FT. LAUDERDALE, FL, 33312
Mail Address: 2145 DAVIE BLVD, STE 205, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMONSTON GISELE Director 2613 OKEECHOBEE LANE, FT. LAUDERDALE, FL, 33312
EDMONSTON BETH Agent 2145 DAVIE BLVD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-20 2145 DAVIE BLVD, STE 205, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-20 2145 DAVIE BLVD, STE 205, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2003-10-20 2145 DAVIE BLVD, STE 205, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2003-10-20 EDMONSTON, BETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000097344 TERMINATED 1000000072391 45090 56 2008-02-12 2029-01-22 $ 3,919.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000336155 ACTIVE 1000000072391 45090 56 2008-02-12 2029-01-28 $ 3,919.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2003-10-20
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State