Search icon

CYBERDRAGON, INC. - Florida Company Profile

Company Details

Entity Name: CYBERDRAGON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBERDRAGON, 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: 04 Aug 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000057774
FEI/EIN Number 650520291

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

Address: 413 S. FEDERAL HWY, STUART, FL, 34994
Mail Address: 413 S. FEDERAL HWY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESORIERO ANTHONY J Director 2334 BORDEAUX CT, PORT ST LUCIE, FL, 34952
TESORIERO ANTHONY J Agent 2334 BORDEAUX CT, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-24 413 S. FEDERAL HWY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2001-08-24 413 S. FEDERAL HWY, STUART, FL 34994 -
REINSTATEMENT 1996-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 1996-12-27 2334 BORDEAUX CT, PORT ST LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-08-24
ANNUAL REPORT 2000-09-27
ANNUAL REPORT 2000-02-18
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-08-18
REINSTATEMENT 1996-12-27
ANNUAL REPORT 1995-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State