Search icon

CYBERMALL, INC. - Florida Company Profile

Company Details

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

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: 21 Dec 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000096513
FEI/EIN Number 650628873

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

Address: 101 N. OCEAN DR., SUITE 200A, HOLLYWOOD, FL, 33019, US
Mail Address: 101 N. OCEAN DR, SUITE 200A, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYMON JACOB President 101 N. OCEAN DR, SUITE 200A, HOLLYWOOD, FL, 33019
MAYMON JACOB Agent 101 N. OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 101 N. OCEAN DR., SUITE 200A, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1998-03-31 101 N. OCEAN DR., SUITE 200A, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 1998-03-31 MAYMON, JACOB -
REGISTERED AGENT ADDRESS CHANGED 1998-03-31 101 N. OCEAN DR, SUITE 200A, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State