Entity Name: | CYNOCOM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000032375 |
FEI/EIN Number | 650913887 |
Address: | 3701 FAU BLVD, 210-125, BOCA RATON, FL, 33431 |
Mail Address: | 901 YAMATO RD, STE 175, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CYNOCOM CORPORATION, NEW YORK | 2616459 | NEW YORK |
Name | Role | Address |
---|---|---|
VENEGAS LUIS N | Agent | 6873 CALLE DEL PAZ N., BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
ADREY RICHARD | Chief Financial Officer | 2685 NW 27TH AVE, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
CALVERT JOHN | Chief Technical Officer | 9077-B BOCA GARDENS CIRCLE S, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
VENEGAS LUIS | Vice President | 6873 CALLE DEL PAZ N, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
CALIA JOHN E | President | 22 WINDWARD ISLE, WEST PALM BEACH, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-04-02 | 3701 FAU BLVD, 210-125, BOCA RATON, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-13 | 3701 FAU BLVD, 210-125, BOCA RATON, FL 33431 | No data |
NAME CHANGE AMENDMENT | 2000-01-24 | CYNOCOM CORPORATION | No data |
AMENDMENT AND NAME CHANGE | 1999-10-18 | NUSERV CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000074943 | ACTIVE | 0000489424 | 20124 01963 | 2006-03-30 | 2026-04-12 | $ 3,264.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH, FL334073105 |
J02000316475 | LAPSED | 02-10845 CA (08) | 11TH JUD CIR MIAMI-DADE CNTY | 2002-08-07 | 2007-08-09 | $36,492.65 | WILLIAM E. MAYVILLE, 722 ALEDO AVENUE, CORAL GABLES, FL 33134 |
J02000312110 | TERMINATED | 02-10845 CA 08 | DADE CIRCUIT | 2002-07-18 | 2007-08-06 | $33,669.91 | WILLIAM E.MAYVILLE, 722 ALEDO AVENUE, CORAL GABLES, FL. 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-09-13 |
ANNUAL REPORT | 2000-09-07 |
Name Change | 2000-01-24 |
Amendment and Name Change | 1999-10-18 |
Domestic Profit | 1999-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State