Search icon

CYBERTAINMENT SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: CYBERTAINMENT SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBERTAINMENT SYSTEMS CORP. 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 Mar 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000019861
FEI/EIN Number 650706239

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

Address: 7685 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 7685 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHTOLD BRUCE PCSD 1200 S. CONGRESS AVE., #49WH, WEST PALM BEACH, FL, 33406
HOCHBERG GARY M Director 5799 ORANGE AVE, FORT LAUDERDALE, FL, 33314
BECHTOLD BRUCE Agent 1661 S. CONGRESS AVE STE A, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 7685 LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2002-04-23 7685 LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-04 1661 S. CONGRESS AVE STE A, WEST PALM BEACH, FL 33406 -
AMENDMENT 1999-08-03 - -
AMENDMENT 1996-12-20 - -
AMENDMENT 1996-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000197873 TERMINATED 05092003 2002-C-02-12452-AB 2003-05-09 2008-06-12 $44097.08 MUZE INC, % SAMPLINER & CO INC, 505 EIGHTH AVENUE, NEW YORK NY 10018

Documents

Name Date
Off/Dir Resignation 2002-11-06
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-02-04
Amendment 1999-08-03
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-01
AMENDMENT 1996-12-20
DOCUMENTS PRIOR TO 1997 1996-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State