Search icon

TYRATECH, INC.

Company Details

Entity Name: TYRATECH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: F07000002867
FEI/EIN Number 260229647
Address: 5151 McCrimmon Pkway, Morrisville, NC, 27560, US
Mail Address: 5151 McCrimmon Pkway, Morrisville, NC, 27560, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TYRA TECH, INC. 401(K) PLAN 2011 260229647 2012-06-21 TYRATECH INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 3214097713
Plan sponsor’s address 1901 S. HARBOR CITY BLVD, SUITE 400, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 260229647
Plan administrator’s name TYRATECH INC
Plan administrator’s address 1901 S. HARBOR CITY BLVD, SUITE 400, MELBOURNE, FL, 32901
Administrator’s telephone number 3214097713

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing TYRATECH INC
Valid signature Filed with authorized/valid electronic signature
TYRA TECH, INC. 401(K) PLAN 2010 260229647 2011-06-23 TYRATECH INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 3214097713
Plan sponsor’s address 1901 S. HARBOR CITY BLVD, SUITE 400, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 260229647
Plan administrator’s name TYRATECH INC
Plan administrator’s address 1901 S. HARBOR CITY BLVD, SUITE 400, MELBOURNE, FL, 32901
Administrator’s telephone number 3214097713

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing TYRATECH, INC.
Valid signature Filed with authorized/valid electronic signature
TYRA TECH, INC. 401(K) PLAN 2009 260229647 2010-10-04 TYRATECH INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 3214097713
Plan sponsor’s address 1901 S. HARBOR CITY BLVD, SUITE 400, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 260229647
Plan administrator’s name TYRATECH INC
Plan administrator’s address 1901 S. HARBOR CITY BLVD, SUITE 400, MELBOURNE, FL, 32901
Administrator’s telephone number 3214097713

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing R. DANIEL WILLIAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing R. DANIEL WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Wetheral Shayne President 4695 Macarthur Court, Newport Beach, CA, 92660

Treasurer

Name Role Address
Johnson David T Treasurer 4695 MacArthur Court, Newport Beach, CA, 92660

Secretary

Name Role Address
Donnelly Timothy J Secretary 4695 MacArthur Court, Newport Beach, CA, 92660

Asst

Name Role Address
Cooney Lucy Asst 4695 Macarthur Court, Newport Beach, CA, 92660

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 5151 McCrimmon Pkway, Suite 275, Morrisville, NC 27560 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 5151 McCrimmon Pkway, Suite 275, Morrisville, NC 27560 No data
REGISTERED AGENT NAME CHANGED 2024-07-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2024-04-01 5151 MCCRIMMON PARKWAY, SUITE 275, MORRISVILLE, NC 27560 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 5151 MCCRIMMON PARKWAY, SUITE 275, MORRISVILLE, NC 27560 No data
REINSTATEMENT 2017-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-07-30 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
Reg. Agent Change 2024-07-17
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State