Search icon

BYAT, INC. - Florida Company Profile

Company Details

Entity Name: BYAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYAT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000085920
FEI/EIN Number 651035848

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11354 B WILES RD, CORAL SPRINGS, FL, 33076
Mail Address: 590 GOLFCREST, DEARBORN, MI, 48124
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSHAMIE JOSEPH M Agent 590 GOLFCREST, DEARBORN, FL, 48124
BUSHAMIE JOSEPH Director 590 GOLFCREST, DEARBORN, FL, 48124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 11354 B WILES RD, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 590 GOLFCREST, DEARBORN, FL 48124 -
REINSTATEMENT 2012-10-01 - -
CHANGE OF MAILING ADDRESS 2012-10-01 11354 B WILES RD, CORAL SPRINGS, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-15 - -
REGISTERED AGENT NAME CHANGED 2010-03-15 BUSHAMIE, JOSEPH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-02 - -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-03-15
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-05-16
REINSTATEMENT 2006-03-02
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State