Search icon

SHARK BYTE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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