Entity Name: | TRYFACTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2020 (5 years ago) |
Document Number: | F18000005082 |
FEI/EIN Number |
61-1732454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 S Monroe Street, Tallahassee, FL, 32301, US |
Mail Address: | 4637 Chabot Drive STE 100, Pleasanton, CA, 94588, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tyagi Ratika | President | 4637 Chabot Drive Ste 100, Pleasanton, CA, 94588 |
Tyagi Ratika | Secretary | 4637 Chabot Drive Ste 100, Pleasanton, CA, 94588 |
Tyagi Ratika | Treasurer | 4637 Chabot Drive Ste 100, Pleasanton, CA, 94588 |
Tyagi Ratika | Director | 4637 Chabot Drive Ste 100, Pleasanton, CA, 94588 |
Tyagi Adesh | Agent | 215 S Monroe Street, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2025-02-07 | 4637 Chabot Drive, STE 100, Pleasanton, CA 94588 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 4637 Chabot Drive, STE 100, Pleasanton, CA 94588 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-07 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-01 | 215 S Monroe Street, 602, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 215 S Monroe Street, 602, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-01 | Tyagi, Adesh | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 215 S Monroe Street, 602, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2020-04-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000424133 | TERMINATED | 1000000829617 | COLUMBIA | 2019-06-11 | 2039-06-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-01 |
Reg. Agent Change | 2021-11-12 |
Reg. Agent Change | 2021-04-02 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State