Search icon

CYBERNET GLOBAL, INC. - Florida Company Profile

Company Details

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

CYBERNET GLOBAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Aug 2000 (25 years ago)
Document Number: P99000030597
FEI/EIN Number 593668235

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

Address: 902 Earlham Drive, Clearwater, FL, 33765, US
Mail Address: 902 Earlham Drive, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS DEREK W Vice President 902 Earlham Drive, Clearwater, FL, 33765
FIELDS MICHAEL W Agent 902 Earlham Drive, Clearwater, FL, 33765
FIELDS MICHAEL W President 902 Earlham Drive, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 902 Earlham Drive, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2018-01-12 902 Earlham Drive, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 902 Earlham Drive, Clearwater, FL 33765 -
AMENDMENT AND NAME CHANGE 2000-08-28 CYBERNET GLOBAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State