Search icon

DOT.SHOP CYBERMALL, INC. - Florida Company Profile

Company Details

Entity Name: DOT.SHOP CYBERMALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOT.SHOP CYBERMALL, 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: 09 Nov 1995 (29 years ago)
Date of dissolution: 04 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 1999 (26 years ago)
Document Number: P95000086241
FEI/EIN Number 650627801

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

Address: 1570 MADRUGA AVE, CORAL GABLES, FL, 33146
Mail Address: 1570 MADRUGA AVE, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUCKSTERN STEVEN F President 7760 SW 145 ST., MIAMI, FL, 33146
MANKINS MATTHEW Vice President 1570 MADRUGA AVE, CORAL GABLES, FL, 33146
HOLLANDER JONATHAN Vice President 1570 MADRUGA AVE, CORAL GABLES, FL, 33146
GLUCKSTERN STEVEN Agent 7760 SW 145 ST., MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-04 - -
REINSTATEMENT 1996-10-07 - -
REGISTERED AGENT NAME CHANGED 1996-10-07 GLUCKSTERN, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 1996-10-07 7760 SW 145 ST., MIAMI, FL 33158 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 1999-03-04
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State