Search icon

CYBER FILMS, INC.

Company Details

Entity Name: CYBER FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000099277
FEI/EIN Number 650960269
Address: 2115 SE HARDING ST, PORT SAINT LUCIE, FL, 34952
Mail Address: 2115 SE HARDING ST, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FRIED RICHARD President 2115 SE HARDING ST, PORT SAINT LUCIE, FL, 34952

Secretary

Name Role Address
FRIED RICHARD Secretary 2115 SE HARDING ST, PORT SAINT LUCIE, FL, 34952

Treasurer

Name Role Address
FRIED RICHARD Treasurer 2115 SE HARDING ST, PORT SAINT LUCIE, FL, 34952

Director

Name Role Address
FRIED RICHARD Director 2115 SE HARDING ST, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-17 2115 SE HARDING ST, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2002-09-17 2115 SE HARDING ST, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-17 1840 CORAL WAY, MIAMI, FL 33145 No data
AMENDMENT 2001-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-09-17
Amendment 2001-05-08
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-11-02
Domestic Profit 1999-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State