Entity Name: | BYTEDANCE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Jan 2019 (6 years ago) |
Document Number: | F19000000323 |
FEI/EIN Number | 812345210 |
Address: | 1199 Coleman Avenue, San Jose, CA, 95110, US |
Mail Address: | 1199 Coleman Avenue, San Jose, CA, 95110, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Chandlee William B | Secretary | 1199 Coleman Avenue, San Jose, CA, 95110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 1199 Coleman Avenue, San Jose, CA 95110 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 1199 Coleman Avenue, San Jose, CA 95110 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-09 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000152082 | ACTIVE | 1000000948078 | COLUMBIA | 2023-04-06 | 2033-04-12 | $ 671.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-07-29 |
Foreign Profit | 2019-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State