Search icon

BITE TECH, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BITE TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2011 (14 years ago)
Branch of: BITE TECH, INC., MINNESOTA (Company Number b205c500-b6d4-e011-a886-001ec94ffe7f)
Date of dissolution: 02 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: F11000000051
FEI/EIN Number 411827337

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

Address: 20 GLOVER AVENUE, NORWALK, CT, 06850, US
Mail Address: 20 GLOVER AVENUE, NORWALK, CT, 06850, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Meyers James C Chief Financial Officer 20 Glover Avenue, Norwalk, CT, 06850
Padovan Jeffrey Chief Executive Officer 20 Glover Avenue, Norwalk, CT, 06850
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-03-02 - -
REGISTERED AGENT CHANGED 2020-03-02 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 20 GLOVER AVENUE, NORWALK, CT 06850 -
CHANGE OF MAILING ADDRESS 2017-02-13 20 GLOVER AVENUE, NORWALK, CT 06850 -
REGISTERED AGENT NAME CHANGED 2017-02-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Withdrawal 2020-03-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State