Entity Name: | SHARK BYTE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHARK BYTE TECHNOLOGIES, 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: | 22 Sep 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2011 (13 years ago) |
Document Number: | P03000103976 |
FEI/EIN Number |
900119735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4002 WEST STATE STREET - SUITE 200, TAMPA, FL, 33609, US |
Mail Address: | 4002 WEST STATE STREET - SUITE 200, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECHEVARRIA MICHAEL J | President | 4002 WEST STATE SUITE 200, TAMPA, FL, 33609 |
Prida Adam X | Agent | 4002 W State Street, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 4002 W State Street, SUITE 200, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | Prida, Adam X | - |
CHANGE OF MAILING ADDRESS | 2011-10-25 | 4002 WEST STATE STREET - SUITE 200, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-25 | 4002 WEST STATE STREET - SUITE 200, TAMPA, FL 33609 | - |
AMENDMENT | 2011-10-25 | - | - |
CANCEL ADM DISS/REV | 2007-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State