Entity Name: | BYTE BUSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BYTE BUSTERS, 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: | 08 Sep 2004 (21 years ago) |
Document Number: | P04000111589 |
FEI/EIN Number |
201601298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15539 Colt Creek Pl., Sun City Center, FL, 33573, US |
Mail Address: | 15539 Colt Creek Pl., Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nonclerc Marc | Mr | 15539 Colt Creek Pl., Sun City Center, FL, 33573 |
CONNORS OLIVIA | Agent | 15539 Colt Creek Pl., Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 15539 Colt Creek Pl., Sun City Center, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 15539 Colt Creek Pl., Sun City Center, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 15539 Colt Creek Pl., Sun City Center, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-29 | CONNORS, OLIVIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State