Search icon

BYT TECHNOLOGIES INC.

Company Details

Entity Name: BYT TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jan 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F23000001272
FEI/EIN Number 873315328
Address: 107 N. 11TH ST., #604, TAMPA, FL, 33602, US
Mail Address: 107 N. 11TH ST., #604, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
PHILLIPS KALEB P President 71 W. HUBBARD ST., APT. 5005, CHICAGO, IL, 60654

Director

Name Role Address
PHILLIPS KALEB P Director 71 W. HUBBARD ST., APT. 5005, CHICAGO, IL, 60654
PERKINS WILLIAM Director 1207 BELLADONNA DR., BRANDON, FL, 33510
PAI SURAJ Director 200 BISCAYNE BLVD WAY, APT. 3301, MIAMI, FL, 33131
ULLMANN ELLE P Director 766 LAKE AVE., GREENWICH, CT, 06830

Chief Executive Officer

Name Role Address
PHILLIPS KALEB P Chief Executive Officer 71 W. HUBBARD ST., APT. 5005, CHICAGO, IL, 60654

Secretary

Name Role Address
PERKINS WILLIAM Secretary 1207 BELLADONNA DR., BRANDON, FL, 33510

Treasurer

Name Role Address
PERKINS WILLIAM Treasurer 1207 BELLADONNA DR., BRANDON, FL, 33510

Chief Operating Officer

Name Role Address
PERKINS WILLIAM Chief Operating Officer 1207 BELLADONNA DR., BRANDON, FL, 33510

Chief Technical Officer

Name Role Address
PAI SURAJ Chief Technical Officer 200 BISCAYNE BLVD WAY, APT. 3301, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
Foreign Profit 2023-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State