Search icon

CYBERTECH COMPUTER SERVICES OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CYBERTECH COMPUTER SERVICES OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBERTECH COMPUTER SERVICES OF NORTHWEST FLORIDA, 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: 20 Jul 1995 (30 years ago)
Date of dissolution: 29 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: P95000056751
FEI/EIN Number 593312584

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

Address: 3000 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
Mail Address: 2687 Shoni Drive, Navarre, FL, 32566, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS WALTER T President 2687 SHONI DRIVE, NAVARRE, FL, 32566
DANIELS WALTER T Agent 2687 SHONI DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 3000 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2014-04-28 3000 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2687 SHONI DRIVE, NAVARRE, FL 32566 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State