Search icon

CYBERTECH INTERNATIONAL CORPORATION

Company Details

Entity Name: CYBERTECH INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000058184
FEI/EIN Number 650773915
Address: 400 FENTRESS BLVD, DAYTONA BEACH, FL, 32114, US
Mail Address: P.O.BOX 11167, DAYTONA BEACH, FL, 32120, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BRISELL ROBERT H Agent 400 FENTRESS BLVD, DAYTONA BEACH, FL, 32114

CSD

Name Role Address
BRISELL ROBERT H CSD 400 FENTRESS BLVD, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
MCPEEK JENNIFER Vice President 400 FENTRESS BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-05-13 400 FENTRESS BLVD, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 400 FENTRESS BLVD, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 400 FENTRESS BLVD, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 1998-02-26 BRISELL, ROBERT H No data
NAME CHANGE AMENDMENT 1997-09-17 CYBERTECH INTERNATIONAL CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State