Search icon

WHYTOK, INC.

Company Details

Entity Name: WHYTOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2000 (25 years ago)
Date of dissolution: 05 May 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 May 2003 (22 years ago)
Document Number: P00000011200
FEI/EIN Number 582624414
Address: 4901 E. SILVE SPRINGS, SUITE 714, OCALA, FL, 34470
Mail Address: 4901 E. SILVE SPRINGS, SUITE 714, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
OLSON ROBERT M Agent 103 NE 11TH STREET, GAINESVILLE, FL, 32601

President

Name Role Address
STEELE DIANN President 221 SE 29TH TERR, OCALA, FL, 34471

Secretary

Name Role Address
STEELE DIANN Secretary 221 SE 29TH TERR, OCALA, FL, 34471

Treasurer

Name Role Address
STEELE DIANN Treasurer 221 SE 29TH TERR, OCALA, FL, 34471

Director

Name Role Address
STEELE DIANN Director 221 SE 29TH TERR, OCALA, FL, 34471
OLSON ROBERT M Director 1422 N. MAGNOLIA AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
MERGER 2003-05-05 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L01000005448. MERGER NUMBER 100000045101
REGISTERED AGENT ADDRESS CHANGED 2002-07-18 103 NE 11TH STREET, GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 4901 E. SILVE SPRINGS, SUITE 714, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2001-04-17 4901 E. SILVE SPRINGS, SUITE 714, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2001-04-17 OLSON, ROBERT M No data

Documents

Name Date
Reg. Agent Change 2002-07-18
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State