Search icon

TRYFACTA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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