Search icon

BYTE ME, INC. - Florida Company Profile

Company Details

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

BYTE ME, 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: 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: 28 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2007 (17 years ago)
Document Number: P01000064609
FEI/EIN Number 651130551

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

Address: 14100 SW CANAL ROAD, INDIANTOWN, FL, 34956
Mail Address: 14100 SW CANAL ROAD, INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY LAWRENCE M President 14100 SW CANAL RD, INDIANTOWN, FL, 34956
CASEY LAWRENCE M Secretary 14100 SW CANAL RD, INDIANTOWN, FL, 34956
CASEY LAWRENCE M Director 14100 SW CANAL RD, INDIANTOWN, FL, 34956
CASEY LAWRENCE M Agent 14100 SW CANAL RD, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-25 CASEY, LAWRENCE M -
CHANGE OF MAILING ADDRESS 2009-04-29 14100 SW CANAL ROAD, INDIANTOWN, FL 34956 -
CANCEL ADM DISS/REV 2007-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-23 14100 SW CANAL ROAD, INDIANTOWN, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-23 14100 SW CANAL RD, INDIANTOWN, FL 34956 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State