Search icon

CYBER KEY, INC. - Florida Company Profile

Company Details

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

CYBER KEY, 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: 01 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000100076
FEI/EIN Number 650881336

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

Address: 727 CATHERINE STREET, KEY WEST, FL, 33040
Mail Address: 727 CATHERINE STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR M.J. Manager 727 CATHERINE STREET, KEY WEST, FL, 33040
BLUM SAMUEL SPENCER Agent 2666 TIGERTAIL AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 727 CATHERINE STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2011-03-21 727 CATHERINE STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 2666 TIGERTAIL AVENUE, SUITE 106, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2000-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State