Search icon

CYBERTAINMENT CORPORATION

Company Details

Entity Name: CYBERTAINMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000103519
FEI/EIN Number 593545893
Address: 8700 SOUTHSIDE BLVD, 904, JACKSONVILLE, FL, 32246
Mail Address: 8700 SOUTHSIDE BLVD, 904, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CASEY DANIEL Agent 8700 SOUTHSIDE BLVD # 904, JACKSONVILLE, FL, 32256

President

Name Role Address
THOMAS LUKE President 10960 BEACH BLVD., #124, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
CASEY DANIEL Vice President 10200 BELLE RIVER BLVD #245, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
CASEY DANIEL Treasurer 10200 BELLE RIVER BLVD #245, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
CASEY DANIEL Secretary 10200 BELLE RIVER BLVD #245, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 8700 SOUTHSIDE BLVD, 904, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2000-05-18 8700 SOUTHSIDE BLVD, 904, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2000-05-18 CASEY, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-18 8700 SOUTHSIDE BLVD # 904, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-28
Domestic Profit 1998-12-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State