Search icon

AEROBYTE, INC. - Florida Company Profile

Company Details

Entity Name: AEROBYTE, 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: 15 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F11000001187
FEI/EIN Number 273184408

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

Address: 150 East Palmetto Park Rd, Boca Raton, FL, 33432, US
Mail Address: 150 East Palmetto Park Rd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HELLMAN HOWARD President 2033 East Hillsboro Blvd, Deerfield Beach, FL, 33441
TABOR WILLIAM I Secretary 1030 NW 36th Street, Coral Springs, FL, 33065
Topkin Sandy R Agent 1166 W NEWPORT CEENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 150 East Palmetto Park Rd, Suite 800, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-03-25 150 East Palmetto Park Rd, Suite 800, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-03-25 Topkin, Sandy R -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1166 W NEWPORT CEENTER DR, SUITE 309, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000531691 ACTIVE 1000000756561 BROWARD 2017-09-12 2027-09-21 $ 867.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000455073 LAPSED 2017-CC-001448-XXXX-SB 15TH JUDICIAL CIRCUIT 2017-03-27 2022-08-08 $12,969.12 DIRECT CAPITAL CORPORATION, 155 COMMERCE WAY, PORTSMOUTH NH 03801

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-23
Foreign Profit 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State